AD01 |
Registered office address changed from Dte House Hollins Mount Bury BL9 8AT to 3 Field Court London WC1R 5EF on 2020-02-19
filed on: 19th, February 2020
|
address |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, May 2017
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed just vans self drivecertificate issued on 01/09/15
filed on: 1st, September 2015
|
change of name |
Free Download
|
AC92 |
Restoration by order of the court
filed on: 1st, September 2015
|
restoration |
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, December 2010
|
gazette |
Free Download
(1 page)
|
288b |
On 2009-01-13 Appointment terminated secretary
filed on: 13th, January 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 09/10/2008 from cocklakes yard cocklakes cotehill carlisle cumbria CA4 0BQ
filed on: 9th, October 2008
|
address |
Free Download
(1 page)
|
395 |
Duplicate mortgage certificatecharge no:4
filed on: 26th, August 2008
|
mortgage |
|
395 |
Particulars of a mortgage or charge / charge no: 5
filed on: 14th, August 2008
|
mortgage |
Free Download
(8 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 7th, August 2008
|
mortgage |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to 2007-03-31
filed on: 21st, August 2007
|
accounts |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, July 2007
|
mortgage |
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 17th, February 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to 2007-01-26
filed on: 26th, January 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2006-03-31
filed on: 7th, August 2006
|
accounts |
Free Download
(8 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, May 2006
|
mortgage |
Free Download
(3 pages)
|
363a |
Annual return made up to 2006-03-10
filed on: 10th, March 2006
|
annual return |
Free Download
(3 pages)
|
288a |
On 2006-02-27 New secretary appointed
filed on: 27th, February 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 2006-02-27 Secretary resigned;director resigned
filed on: 27th, February 2006
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2005-03-31
filed on: 26th, October 2005
|
accounts |
Free Download
(8 pages)
|
CERTNM |
Company name changed R. dixon LIMITEDcertificate issued on 08/04/05
filed on: 8th, April 2005
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 08/02/05 from: arkle house lonsdale street carlisle cumbria CA1 1BJ
filed on: 8th, February 2005
|
address |
Free Download
(1 page)
|
363s |
Annual return made up to 2005-02-03
filed on: 3rd, February 2005
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2004-03-31
filed on: 11th, November 2004
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return made up to 2004-02-10
filed on: 10th, February 2004
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to 2003-03-31
filed on: 8th, December 2003
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return made up to 2003-03-13
filed on: 13th, March 2003
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to 2002-03-31
filed on: 15th, July 2002
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return made up to 2002-02-18
filed on: 18th, February 2002
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to 2001-03-31
filed on: 18th, January 2002
|
accounts |
Free Download
(6 pages)
|
288a |
On 2001-06-06 New director appointed
filed on: 6th, June 2001
|
officers |
Free Download
(2 pages)
|
363s |
Annual return made up to 2001-02-26
filed on: 26th, February 2001
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to 2000-03-31
filed on: 31st, October 2000
|
accounts |
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, August 2000
|
mortgage |
Free Download
(5 pages)
|
363s |
Annual return made up to 2000-02-28
filed on: 28th, February 2000
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return made up to 2000-02-28 (Director's particulars changed)
|
annual return |
|
AA |
Accounts for a small company made up to 1999-03-31
filed on: 8th, September 1999
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return made up to 1999-03-09
filed on: 9th, March 1999
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 1998-03-31
filed on: 14th, December 1998
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return made up to 1998-03-10
filed on: 10th, March 1998
|
annual return |
Free Download
(6 pages)
|
288b |
On 1997-04-18 Secretary resigned
filed on: 18th, April 1997
|
officers |
Free Download
(1 page)
|
288b |
On 1997-04-18 Director resigned
filed on: 18th, April 1997
|
officers |
Free Download
(1 page)
|
288a |
On 1997-04-18 New director appointed
filed on: 18th, April 1997
|
officers |
Free Download
(2 pages)
|
288a |
On 1997-04-18 New secretary appointed
filed on: 18th, April 1997
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 7th, April 1997
|
incorporation |
Free Download
(9 pages)
|
CERTNM |
Company name changed gaincross LIMITEDcertificate issued on 07/04/97
filed on: 4th, April 1997
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 27/03/97 from: 788/790 finchley road london NW11 7UR
filed on: 27th, March 1997
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, March 1997
|
incorporation |
Free Download
(17 pages)
|