GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, August 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2015
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed milford servicescertificate issued on 03/06/14
filed on: 3rd, June 2014
|
change of name |
|
AC92 |
Restoration by order of the court
filed on: 3rd, June 2014
|
restoration |
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, January 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, October 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 18, 2011 with full list of members
filed on: 5th, July 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 21st, June 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On June 18, 2010 director's details were changed
filed on: 14th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 18, 2010 director's details were changed
filed on: 14th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 18, 2010 with full list of members
filed on: 14th, July 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2009
filed on: 28th, April 2010
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return made up to July 9, 2009
filed on: 9th, July 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2008
filed on: 27th, May 2009
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return made up to October 17, 2008
filed on: 17th, October 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2007
filed on: 5th, June 2008
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return made up to July 9, 2007
filed on: 9th, July 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to July 9, 2007
filed on: 9th, July 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2006
filed on: 9th, July 2007
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2006
filed on: 9th, July 2007
|
accounts |
Free Download
(10 pages)
|
88(2)R |
Alloted 200 shares from July 1, 2006 to July 1, 2006. Value of each share 1 £, total number of shares: 201.
filed on: 4th, July 2007
|
capital |
Free Download
(1 page)
|
288a |
On July 4, 2007 New director appointed
filed on: 4th, July 2007
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 200 shares from July 1, 2006 to July 1, 2006. Value of each share 1 £, total number of shares: 201.
filed on: 4th, July 2007
|
capital |
Free Download
(1 page)
|
288a |
On July 4, 2007 New director appointed
filed on: 4th, July 2007
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2005
filed on: 29th, August 2006
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2005
filed on: 29th, August 2006
|
accounts |
Free Download
(9 pages)
|
363s |
Annual return made up to July 18, 2006
filed on: 18th, July 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to July 18, 2006
filed on: 18th, July 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to July 24, 2005
filed on: 24th, July 2005
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to July 24, 2005
filed on: 24th, July 2005
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2004
filed on: 23rd, July 2005
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2004
filed on: 23rd, July 2005
|
accounts |
Free Download
(9 pages)
|
287 |
Registered office changed on 07/07/05 from: 56 davis crescent langley park county durham DH7 9UR
filed on: 7th, July 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/07/05 from: 56 davis crescent langley park county durham DH7 9UR
filed on: 7th, July 2005
|
address |
Free Download
(1 page)
|
363s |
Annual return made up to July 21, 2004
filed on: 21st, July 2004
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to July 21, 2004
filed on: 21st, July 2004
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return made up to July 21, 2004 (Registered office changed on 21/07/04)
|
annual return |
|
AA |
Total exemption full company accounts data drawn up to September 30, 2003
filed on: 29th, April 2004
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2003
filed on: 29th, April 2004
|
accounts |
Free Download
(9 pages)
|
363s |
Annual return made up to August 16, 2003
filed on: 16th, August 2003
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to August 16, 2003
filed on: 16th, August 2003
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 30/06/03 to 30/09/03
filed on: 28th, May 2003
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/03 to 30/09/03
filed on: 28th, May 2003
|
accounts |
Free Download
(1 page)
|
288b |
On October 31, 2002 Secretary resigned
filed on: 31st, October 2002
|
officers |
Free Download
(1 page)
|
288a |
On October 31, 2002 New secretary appointed
filed on: 31st, October 2002
|
officers |
Free Download
(2 pages)
|
288b |
On October 31, 2002 Director resigned
filed on: 31st, October 2002
|
officers |
Free Download
(1 page)
|
288a |
On October 31, 2002 New secretary appointed
filed on: 31st, October 2002
|
officers |
Free Download
(2 pages)
|
288b |
On October 31, 2002 Director resigned
filed on: 31st, October 2002
|
officers |
Free Download
(1 page)
|
288a |
On October 31, 2002 New director appointed
filed on: 31st, October 2002
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 31/10/02 from: 280 grays inn road london WC1X 8EB
filed on: 31st, October 2002
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 31/10/02 from: 280 grays inn road london WC1X 8EB
filed on: 31st, October 2002
|
address |
Free Download
(1 page)
|
288a |
On October 31, 2002 New director appointed
filed on: 31st, October 2002
|
officers |
Free Download
(2 pages)
|
288b |
On October 31, 2002 Secretary resigned
filed on: 31st, October 2002
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed bygonedays LIMITEDcertificate issued on 21/10/02
filed on: 21st, October 2002
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed bygonedays LIMITEDcertificate issued on 21/10/02
filed on: 21st, October 2002
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2002
|
incorporation |
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2002
|
incorporation |
Free Download
(11 pages)
|