GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, January 2016
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, October 2015
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, October 2015
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 5th, August 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th January 2015 with full list of members
filed on: 22nd, January 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 21st November 2014
filed on: 17th, December 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st November 2014
filed on: 17th, December 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 2nd, December 2014
|
resolution |
|
TM01 |
21st November 2014 - the day director's appointment was terminated
filed on: 23rd, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
21st November 2014 - the day director's appointment was terminated
filed on: 23rd, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
20th November 2014 - the day director's appointment was terminated
filed on: 23rd, November 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 16th, May 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th January 2014 with full list of members
filed on: 17th, January 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th January 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 18th, June 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th January 2013 with full list of members
filed on: 22nd, January 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 25th, May 2012
|
accounts |
Free Download
(1 page)
|
CH01 |
On 27th May 2011 director's details were changed
filed on: 18th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th January 2012 with full list of members
filed on: 18th, January 2012
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Motivcom Plc Avalon House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6LY United Kingdom on 18th January 2012
filed on: 18th, January 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 5th, May 2011
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O P&Mm Limited Rockingham Drive Linford Wood Milton Keynes MK14 6LY on 21st March 2011
filed on: 21st, March 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th January 2011 with full list of members
filed on: 18th, January 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 15th, April 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th January 2010 with full list of members
filed on: 18th, January 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 21st, April 2009
|
accounts |
Free Download
(13 pages)
|
363a |
Annual return up to 19th January 2009 with shareholders record
filed on: 19th, January 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 19/01/2009 from c/o p&mm LIMITED, rockingham drive, linford wood milton keynes MK14 6LY
filed on: 19th, January 2009
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2007
filed on: 23rd, June 2008
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return up to 18th January 2008 with shareholders record
filed on: 18th, January 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 11/01/08 from: 1 conduit street london W1S 2XA
filed on: 11th, January 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 11th, January 2008
|
accounts |
Free Download
(1 page)
|
288a |
On 29th November 2007 New secretary appointed;new director appointed
filed on: 29th, November 2007
|
officers |
Free Download
(3 pages)
|
288a |
On 29th November 2007 New director appointed
filed on: 29th, November 2007
|
officers |
Free Download
(4 pages)
|
288b |
On 29th November 2007 Secretary resigned
filed on: 29th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On 29th November 2007 Director resigned
filed on: 29th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On 29th November 2007 New director appointed
filed on: 29th, November 2007
|
officers |
Free Download
(4 pages)
|
288a |
On 29th November 2007 New director appointed
filed on: 29th, November 2007
|
officers |
Free Download
(3 pages)
|
288b |
On 29th November 2007 Director resigned
filed on: 29th, November 2007
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 16th, November 2007
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to 26th October 2007 with shareholders record
filed on: 26th, October 2007
|
annual return |
Free Download
(6 pages)
|
363a |
Annual return up to 28th February 2007 with shareholders record
filed on: 28th, February 2007
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2006
filed on: 25th, January 2007
|
accounts |
Free Download
(4 pages)
|
287 |
Registered office changed on 13/11/06 from: 46-48 rothesay road luton bedfordshire LU1 1QZ
filed on: 13th, November 2006
|
address |
Free Download
(1 page)
|
288a |
On 4th October 2006 New secretary appointed
filed on: 4th, October 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 24th July 2006 Director resigned
filed on: 24th, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On 24th July 2006 Secretary resigned
filed on: 24th, July 2006
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/06 to 31/03/06
filed on: 10th, March 2006
|
accounts |
Free Download
(1 page)
|
363s |
Annual return up to 9th February 2006 with shareholders record
filed on: 9th, February 2006
|
annual return |
Free Download
(7 pages)
|
288a |
On 9th March 2005 New director appointed
filed on: 9th, March 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 9th March 2005 New secretary appointed
filed on: 9th, March 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 9th March 2005 Director resigned
filed on: 9th, March 2005
|
officers |
Free Download
(1 page)
|
288a |
On 9th March 2005 New director appointed
filed on: 9th, March 2005
|
officers |
Free Download
(3 pages)
|
288b |
On 9th March 2005 Secretary resigned
filed on: 9th, March 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, January 2005
|
incorporation |
Free Download
(19 pages)
|