AC92 |
Restoration by order of the court
filed on: 14th, November 2017
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, April 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/01/08. New Address: C/O Leonard Curtis Tower 12 18-22 Bridge Street Manchester M3 3BZ. Previous address: C/O City Dispense Services Unit 1B Lea Green Business Park Eurolink St. Helens Merseyside WA9 4TR
filed on: 8th, January 2015
|
address |
Free Download
(2 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 23rd, December 2014
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/06/24 with full list of members
filed on: 23rd, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/07/23
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 24th, March 2014
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 2013/06/30 to 2013/08/31
filed on: 11th, March 2014
|
accounts |
Free Download
(3 pages)
|
TM01 |
2013/09/21 - the day director's appointment was terminated
filed on: 21st, September 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/06/24 with full list of members
filed on: 25th, June 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on 2013/06/25
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 15th, November 2012
|
accounts |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, November 2012
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 13th, November 2012
|
resolution |
Free Download
(2 pages)
|
CH01 |
On 2012/02/08 director's details were changed
filed on: 16th, July 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/06/24 with full list of members
filed on: 16th, July 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/07/16 from Unit 1B-1D Lea Green Business Park Eurolink St. Helens Merseyside WA9 4TR United Kingdom
filed on: 16th, July 2012
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, October 2011
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, October 2011
|
mortgage |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2011/07/21
filed on: 21st, September 2011
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/07/22.
filed on: 22nd, July 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/07/22.
filed on: 22nd, July 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/07/22.
filed on: 22nd, July 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed placefall LTDcertificate issued on 21/07/11
filed on: 21st, July 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/07/21
|
change of name |
|
TM01 |
2011/07/15 - the day director's appointment was terminated
filed on: 15th, July 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/07/15 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 15th, July 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, June 2011
|
incorporation |
Free Download
(20 pages)
|