GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, July 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, March 2014
|
gazette |
Free Download
(1 page)
|
CH01 |
On Fri, 2nd Aug 2013 director's details were changed
filed on: 14th, August 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 14th Aug 2013. Old Address: 26 Thornfield Road Huddersfield West Yorkshire HD4 5HQ United Kingdom
filed on: 14th, August 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 19th, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th Nov 2012
filed on: 10th, December 2012
|
annual return |
Free Download
(3 pages)
|
AP03 |
On Tue, 6th Dec 2011, company appointed a new person to the position of a secretary
filed on: 6th, December 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 6th Dec 2011
filed on: 6th, December 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Nov 2011
filed on: 18th, November 2011
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed bank of me LTDcertificate issued on 18/11/11
filed on: 18th, November 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 8th Nov 2011 to change company name
|
change of name |
|
TM01 |
Director's appointment terminated on Fri, 18th Nov 2011
filed on: 18th, November 2011
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 31st Aug 2011
filed on: 18th, November 2011
|
accounts |
Free Download
(1 page)
|
AP01 |
On Fri, 18th Nov 2011 new director was appointed.
filed on: 18th, November 2011
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 18th, November 2011
|
accounts |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 18th Nov 2011. Old Address: 8 Leatham Royd Manchester Road Marsden Huddersfield HD7 6HA United Kingdom
filed on: 18th, November 2011
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 18th Nov 2011 new director was appointed.
filed on: 18th, November 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 18th Nov 2011
filed on: 18th, November 2011
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2011
filed on: 11th, May 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Apr 2011
filed on: 11th, April 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2010
filed on: 9th, June 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Fri, 9th Apr 2010 director's details were changed
filed on: 9th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 9th Apr 2010 director's details were changed
filed on: 9th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Apr 2010
filed on: 9th, April 2010
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return drawn up to Fri, 15th May 2009 with complete member list
filed on: 15th, May 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 14th, May 2009
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2009
filed on: 12th, May 2009
|
accounts |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2008
|
incorporation |
Free Download
(13 pages)
|