GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, October 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX. Change occurred on 2014-12-17. Company's previous address: Youell House 1 Hill Top Coventry CV1 5AB.
filed on: 17th, December 2014
|
address |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 28th, August 2014
|
mortgage |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Tything Road Alcester Warwickshire B49 6ET on 2013-06-19
filed on: 19th, June 2013
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed severn-lamb uk LIMITEDcertificate issued on 01/05/13
filed on: 1st, May 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RES15 |
Company name change resolution on 2013-04-30
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-08
filed on: 14th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 19th, September 2012
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2012-07-11
filed on: 11th, July 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-07-09
filed on: 9th, July 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-07-09
filed on: 9th, July 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 5th, January 2012
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2011-12-23
filed on: 23rd, December 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-12-20
filed on: 20th, December 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-08
filed on: 15th, December 2011
|
annual return |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, November 2011
|
mortgage |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, October 2011
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-08
filed on: 11th, January 2011
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2010-11-08
filed on: 8th, November 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-11-08
filed on: 8th, November 2010
|
officers |
Free Download
(1 page)
|
CH03 |
On 2010-11-02 secretary's details were changed
filed on: 8th, November 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-11-02 director's details were changed
filed on: 8th, November 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-11-08
filed on: 8th, November 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-11-08
filed on: 8th, November 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 2nd, March 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2009-10-02 director's details were changed
filed on: 17th, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-08
filed on: 17th, December 2009
|
annual return |
Free Download
(6 pages)
|
CH03 |
On 2009-10-02 secretary's details were changed
filed on: 17th, December 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On 2009-10-02 director's details were changed
filed on: 17th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009-10-02 director's details were changed
filed on: 17th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009-10-02 director's details were changed
filed on: 17th, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 11th, June 2009
|
accounts |
Free Download
(6 pages)
|
288b |
On 2009-01-26 Appointment terminated secretary
filed on: 26th, January 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to 2009-01-26 - Annual return with full member list
filed on: 26th, January 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2007-12-31
filed on: 2nd, November 2008
|
accounts |
Free Download
(6 pages)
|
288a |
On 2008-10-07 Director and secretary appointed
filed on: 7th, October 2008
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2006-12-31
filed on: 2nd, February 2008
|
accounts |
Free Download
(6 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 11th, January 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, January 2008
|
officers |
Free Download
(1 page)
|
363a |
Period up to 2008-01-02 - Annual return with full member list
filed on: 2nd, January 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On 2007-03-07 Director resigned
filed on: 7th, March 2007
|
officers |
Free Download
(1 page)
|
363a |
Period up to 2007-02-13 - Annual return with full member list
filed on: 13th, February 2007
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 16/10/06 from: 18 eclipse road alcester warwickshire B49 5EH
filed on: 16th, October 2006
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2005-12-31
filed on: 13th, October 2006
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to 2005-12-21 - Annual return with full member list
filed on: 21st, December 2005
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 17th, January 2005
|
resolution |
|
88(2)R |
Alloted 49999 shares on 2004-12-23. Value of each share 1 £, total number of shares: 50000.
filed on: 17th, January 2005
|
capital |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 23/12/04
filed on: 17th, January 2005
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 17th, January 2005
|
resolution |
Free Download
(1 page)
|
288a |
On 2005-01-06 New director appointed
filed on: 6th, January 2005
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed severn lamb 2004 LIMITEDcertificate issued on 30/12/04
filed on: 30th, December 2004
|
change of name |
Free Download
(2 pages)
|
288a |
On 2004-12-21 New secretary appointed;new director appointed
filed on: 21st, December 2004
|
officers |
Free Download
(2 pages)
|
288a |
On 2004-12-21 New director appointed
filed on: 21st, December 2004
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 21/12/04 from: office 2, 16 new street stourport-on-severn worcestershire DY13 8UW
filed on: 21st, December 2004
|
address |
Free Download
(1 page)
|
288a |
On 2004-12-21 New director appointed
filed on: 21st, December 2004
|
officers |
Free Download
(2 pages)
|
288b |
On 2004-12-10 Director resigned
filed on: 10th, December 2004
|
officers |
Free Download
(1 page)
|
288b |
On 2004-12-10 Secretary resigned
filed on: 10th, December 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, December 2004
|
incorporation |
Free Download
(14 pages)
|