CERTNM |
Company name changed just core it ukcertificate issued on 08/07/15
filed on: 8th, July 2015
|
change of name |
Free Download
|
AC92 |
Restoration by order of the court
filed on: 8th, July 2015
|
restoration |
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, July 2010
|
gazette |
Free Download
(1 page)
|
287 |
Registered office changed on 28/04/2008 from core it house bradshaw street atherton manchester M46 9EU
filed on: 28th, April 2008
|
address |
Free Download
(1 page)
|
363s |
Annual return drawn up to 2008/01/14 with complete member list
filed on: 14th, January 2008
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to 2008/01/14 with complete member list
filed on: 14th, January 2008
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/03/31
filed on: 20th, November 2006
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/03/31
filed on: 20th, November 2006
|
accounts |
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 5th, July 2006
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 5th, July 2006
|
mortgage |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2006/02/28 with complete member list
filed on: 28th, February 2006
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2006/02/28 with complete member list
filed on: 28th, February 2006
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2005/03/31
filed on: 28th, December 2005
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2005/03/31
filed on: 28th, December 2005
|
accounts |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 28/02/05 to 31/03/05
filed on: 22nd, December 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/05 to 31/03/05
filed on: 22nd, December 2005
|
accounts |
Free Download
(1 page)
|
363s |
Annual return drawn up to 2005/07/05 with complete member list
filed on: 5th, July 2005
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to 2005/07/05 with complete member list
filed on: 5th, July 2005
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return (Director's particulars changed) up to 2005/06/03
filed on: 3rd, June 2005
|
annual return |
Free Download
|
363s |
Annual return drawn up to 2005/06/03 with complete member list
filed on: 3rd, June 2005
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return (Registered office changed on 03/06/05) up to 2005/06/03
|
annual return |
|
363s |
Annual return drawn up to 2005/06/03 with complete member list
filed on: 3rd, June 2005
|
annual return |
Free Download
(6 pages)
|
363(287) |
Registered office changed on 03/06/05
filed on: 3rd, June 2005
|
annual return |
Free Download
|
287 |
Registered office changed on 09/03/05 from: hayes and co 6 eckersley precinct atherton manchester M46 0DR
filed on: 9th, March 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/03/05 from: hayes and co 6 eckersley precinct atherton manchester M46 0DR
filed on: 9th, March 2005
|
address |
Free Download
(1 page)
|
288a |
On 2005/03/08 New director appointed
filed on: 8th, March 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 2005/03/08 New director appointed
filed on: 8th, March 2005
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 78 shares on 2004/04/06. Value of each share 1 £, total number of shares: 80.
filed on: 11th, February 2005
|
capital |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, February 2005
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, February 2005
|
mortgage |
Free Download
(3 pages)
|
288a |
On 2004/09/23 New secretary appointed
filed on: 23rd, September 2004
|
officers |
Free Download
(2 pages)
|
288b |
On 2004/09/23 Director resigned
filed on: 23rd, September 2004
|
officers |
Free Download
(1 page)
|
288a |
On 2004/09/23 New secretary appointed
filed on: 23rd, September 2004
|
officers |
Free Download
(2 pages)
|
288b |
On 2004/09/23 Director resigned
filed on: 23rd, September 2004
|
officers |
Free Download
(1 page)
|
288b |
On 2004/09/23 Secretary resigned
filed on: 23rd, September 2004
|
officers |
Free Download
(1 page)
|
288b |
On 2004/09/23 Secretary resigned
filed on: 23rd, September 2004
|
officers |
Free Download
(1 page)
|
288b |
On 2004/04/13 Secretary resigned
filed on: 13th, April 2004
|
officers |
Free Download
(1 page)
|
288b |
On 2004/04/13 Secretary resigned
filed on: 13th, April 2004
|
officers |
Free Download
(1 page)
|
288a |
On 2004/04/13 New director appointed
filed on: 13th, April 2004
|
officers |
Free Download
(1 page)
|
288a |
On 2004/04/13 New director appointed
filed on: 13th, April 2004
|
officers |
Free Download
(1 page)
|
288a |
On 2004/04/07 New director appointed
filed on: 7th, April 2004
|
officers |
Free Download
(1 page)
|
288a |
On 2004/04/07 New secretary appointed
filed on: 7th, April 2004
|
officers |
Free Download
(1 page)
|
288a |
On 2004/04/07 New secretary appointed
filed on: 7th, April 2004
|
officers |
Free Download
(1 page)
|
288a |
On 2004/04/07 New secretary appointed
filed on: 7th, April 2004
|
officers |
Free Download
(1 page)
|
288a |
On 2004/04/07 New director appointed
filed on: 7th, April 2004
|
officers |
Free Download
(1 page)
|
288a |
On 2004/04/07 New secretary appointed
filed on: 7th, April 2004
|
officers |
Free Download
(1 page)
|
288b |
On 2004/03/05 Director resigned
filed on: 5th, March 2004
|
officers |
Free Download
(1 page)
|
288b |
On 2004/03/05 Director resigned
filed on: 5th, March 2004
|
officers |
Free Download
(1 page)
|
288b |
On 2004/03/05 Secretary resigned
filed on: 5th, March 2004
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 05/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 5th, March 2004
|
address |
Free Download
(1 page)
|
288b |
On 2004/03/05 Secretary resigned
filed on: 5th, March 2004
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 05/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 5th, March 2004
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, February 2004
|
incorporation |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 27th, February 2004
|
incorporation |
|