GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, August 2014
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 19, 2013
filed on: 19th, February 2013
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, October 2012
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 23, 2012. Old Address: 2 College Street Higham Ferrers Northamptonshire NN10 8DZ
filed on: 23rd, August 2012
|
address |
Free Download
(2 pages)
|
AP01 |
On August 23, 2012 new director was appointed.
filed on: 23rd, August 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 23, 2012
filed on: 23rd, May 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, April 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 29, 2011
filed on: 27th, March 2012
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 27, 2012: 100.00 GBP
|
capital |
|
CH01 |
On December 30, 2010 director's details were changed
filed on: 27th, March 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 29, 2010
filed on: 26th, March 2012
|
annual return |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on February 13, 2012
filed on: 13th, February 2012
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2011
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 6th, September 2010
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 29, 2009
filed on: 24th, February 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On December 18, 2009 director's details were changed
filed on: 23rd, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 1st, February 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to January 27, 2009 - Annual return with full member list
filed on: 27th, January 2009
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to August 19, 2008 - Annual return with full member list
filed on: 19th, August 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 12th, June 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 18th, January 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 18th, January 2007
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to January 17, 2007 - Annual return with full member list
filed on: 17th, January 2007
|
annual return |
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 17th, January 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 17th, January 2007
|
officers |
Free Download
(1 page)
|
363a |
Period up to January 17, 2007 - Annual return with full member list
filed on: 17th, January 2007
|
annual return |
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 17th, January 2007
|
address |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 17th, January 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 17th, January 2007
|
officers |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 17th, January 2007
|
address |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, August 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, August 2006
|
mortgage |
Free Download
(3 pages)
|
287 |
Registered office changed on 09/08/06 from: wilson house eastfield road wellingborough northants NN8 1QX
filed on: 9th, August 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/08/06 from: wilson house eastfield road wellingborough northants NN8 1QX
filed on: 9th, August 2006
|
address |
Free Download
(1 page)
|
363s |
Period up to May 30, 2006 - Annual return with full member list
filed on: 30th, May 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to May 30, 2006 - Annual return with full member list
filed on: 30th, May 2006
|
annual return |
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 27th, April 2006
|
mortgage |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 27th, April 2006
|
mortgage |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2005
filed on: 5th, February 2006
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2005
filed on: 5th, February 2006
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 15/11/05 from: 103 sanders road finedon road industrial estate wellingborough northamptonshire NN8 4NL
filed on: 15th, November 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 15/11/05 from: 103 sanders road finedon road industrial estate wellingborough northamptonshire NN8 4NL
filed on: 15th, November 2005
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/05 to 31/03/05
filed on: 11th, October 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/05 to 31/03/05
filed on: 11th, October 2005
|
accounts |
Free Download
(1 page)
|
288a |
On January 10, 2005 New secretary appointed
filed on: 10th, January 2005
|
officers |
Free Download
(2 pages)
|
288a |
On January 10, 2005 New secretary appointed
filed on: 10th, January 2005
|
officers |
Free Download
(2 pages)
|
288b |
On January 10, 2005 Secretary resigned
filed on: 10th, January 2005
|
officers |
Free Download
(1 page)
|
288b |
On January 10, 2005 Secretary resigned
filed on: 10th, January 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, December 2004
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, December 2004
|
incorporation |
Free Download
(15 pages)
|