GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, January 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 30th August 2011 from Pear Tree Works Hollins Mill Lane Sowerby Bridge Halifax West Yorkshire HX6 2RF
filed on: 30th, August 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 5th March 2011 with full list of members
filed on: 4th, May 2011
|
annual return |
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 7th, April 2011
|
mortgage |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 18th March 2011.
filed on: 18th, March 2011
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 15th, February 2011
|
mortgage |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Monday 14th February 2011
filed on: 14th, February 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 10th, January 2011
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to Friday 5th March 2010 with full list of members
filed on: 31st, March 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 23rd, February 2010
|
accounts |
Free Download
(8 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 22nd, November 2009
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, November 2009
|
mortgage |
Free Download
(5 pages)
|
288b |
On Tuesday 18th August 2009 Appointment terminated director
filed on: 18th, August 2009
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 18th August 2009 Appointment terminated director
filed on: 18th, August 2009
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 18th August 2009 Director appointed
filed on: 18th, August 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 21st May 2009
filed on: 21st, May 2009
|
annual return |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, June 2008
|
mortgage |
Free Download
(4 pages)
|
287 |
Registered office changed on 24/04/2008 from c/o ppi accountancy LIMITED horley green house horley green road claremount halifax HX3 6AS england
filed on: 24th, April 2008
|
address |
Free Download
(1 page)
|
288a |
On Tuesday 22nd April 2008 Director appointed
filed on: 22nd, April 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Tuesday 22nd April 2008 Appointment terminated director
filed on: 22nd, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 22nd April 2008 Director appointed
filed on: 22nd, April 2008
|
officers |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 18/04/08
filed on: 22nd, April 2008
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 22nd, April 2008
|
resolution |
Free Download
(1 page)
|
288a |
On Thursday 3rd April 2008 Director appointed
filed on: 3rd, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On Monday 17th March 2008 Appointment terminated director
filed on: 17th, March 2008
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 11th March 2008 Secretary appointed
filed on: 11th, March 2008
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 11th March 2008 Director appointed
filed on: 11th, March 2008
|
officers |
Free Download
(1 page)
|
288b |
On Friday 7th March 2008 Appointment terminated secretary
filed on: 7th, March 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, March 2008
|
incorporation |
Free Download
(14 pages)
|