AC92 |
Restoration by order of the court
filed on: 6th, July 2018
|
restoration |
Free Download
(4 pages)
|
CERTNM |
Company name changed hayhurstcertificate issued on 06/07/18
filed on: 6th, July 2018
|
change of name |
Free Download
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, May 2011
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/03/18 from Broad Lane House Brancaster Kings Lynn Norfolk PE31 8AU
filed on: 18th, March 2011
|
address |
Free Download
(1 page)
|
TM01 |
2011/02/09 - the day director's appointment was terminated
filed on: 9th, February 2011
|
officers |
Free Download
(1 page)
|
TM01 |
2011/02/09 - the day director's appointment was terminated
filed on: 9th, February 2011
|
officers |
Free Download
(1 page)
|
TM02 |
2011/02/09 - the day secretary's appointment was terminated
filed on: 9th, February 2011
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, December 2010
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 19th, October 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 2009/09/11 with shareholders record
filed on: 11th, September 2009
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return up to 2008/09/08 with shareholders record
filed on: 8th, September 2008
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/12/31
filed on: 30th, April 2008
|
accounts |
Free Download
(5 pages)
|
MISC |
ML28 31/03/07 accounts accepted on incorrect company
filed on: 24th, April 2008
|
miscellaneous |
Free Download
(1 page)
|
MISC |
ML28 form 225 accepted on incorrect company
filed on: 24th, April 2008
|
miscellaneous |
Free Download
(1 page)
|
363a |
Annual return up to 2007/08/24 with shareholders record
filed on: 24th, August 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/12/31
filed on: 3rd, May 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2005/12/31
filed on: 22nd, September 2006
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 2006/09/12 with shareholders record
filed on: 12th, September 2006
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2004/12/31
filed on: 22nd, November 2005
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to 2005/09/13 with shareholders record
filed on: 13th, September 2005
|
annual return |
Free Download
(3 pages)
|
363s |
Annual return up to 2004/09/01 with shareholders record
filed on: 1st, September 2004
|
annual return |
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2003/12/31
filed on: 8th, July 2004
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return up to 2003/08/28 with shareholders record
filed on: 28th, August 2003
|
annual return |
Free Download
(8 pages)
|
225 |
Accounting reference date extended from 31/08/03 to 31/12/03
filed on: 29th, May 2003
|
accounts |
Free Download
(1 page)
|
288a |
On 2003/01/02 New director appointed
filed on: 2nd, January 2003
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 26/11/02 from: 2 high street penydarren merthyr tydfil CF47 9AH
filed on: 26th, November 2002
|
address |
Free Download
(1 page)
|
288a |
On 2002/11/26 New secretary appointed;new director appointed
filed on: 26th, November 2002
|
officers |
Free Download
(2 pages)
|
288a |
On 2002/11/26 New director appointed
filed on: 26th, November 2002
|
officers |
Free Download
(2 pages)
|
288a |
On 2002/11/26 New director appointed
filed on: 26th, November 2002
|
officers |
Free Download
(2 pages)
|
288b |
On 2002/09/11 Secretary resigned
filed on: 11th, September 2002
|
officers |
Free Download
(1 page)
|
288b |
On 2002/09/11 Director resigned
filed on: 11th, September 2002
|
officers |
Free Download
(1 page)
|