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 2014-12-31
filed on: 5th, August 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-28
filed on: 31st, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-31: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2014-11-21
filed on: 17th, December 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-11-21
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 |
Director's appointment was terminated on 2014-11-20
filed on: 23rd, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-21
filed on: 23rd, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 16th, May 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-28
filed on: 28th, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 18th, June 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-29
filed on: 31st, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 25th, May 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-29
filed on: 29th, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
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 Buckinghamshire MK14 6LY on 2011-03-21
filed on: 21st, March 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-29
filed on: 3rd, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 15th, April 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-29
filed on: 31st, December 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2008-12-31
filed on: 6th, April 2009
|
accounts |
Free Download
(1 page)
|
363a |
Period up to 2008-12-31 - Annual return with full member list
filed on: 31st, December 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2007-12-31
filed on: 9th, May 2008
|
accounts |
Free Download
(1 page)
|
363a |
Period up to 2007-12-31 - Annual return with full member list
filed on: 31st, December 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2006-12-31
filed on: 16th, April 2007
|
accounts |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 4th, January 2007
|
officers |
Free Download
(1 page)
|
363a |
Period up to 2007-01-04 - Annual return with full member list
filed on: 4th, January 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On 2006-03-13 New director appointed
filed on: 13th, March 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 2006-03-13 Secretary resigned
filed on: 13th, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006-03-13 Director resigned
filed on: 13th, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2006-03-13 New secretary appointed
filed on: 13th, March 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 13/03/06 from: seckloe house, 101 north 13TH street, central milton keynes bucks MK9 3NX
filed on: 13th, March 2006
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed seckloe 294 LIMITEDcertificate issued on 08/03/06
filed on: 8th, March 2006
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, December 2005
|
incorporation |
Free Download
(16 pages)
|