GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, May 2016
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, September 2015
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, December 2014
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, April 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2012
filed on: 3rd, August 2012
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 30th July 2012
filed on: 30th, July 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th July 2012
filed on: 4th, July 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd July 2012
filed on: 2nd, July 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX United Kingdom on 20th June 2011
filed on: 20th, June 2011
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2011
filed on: 3rd, June 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2011
filed on: 3rd, June 2011
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st January 2011
filed on: 31st, January 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th January 2011
filed on: 25th, January 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th January 2011
filed on: 24th, January 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th January 2011
filed on: 24th, January 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th January 2011
filed on: 19th, January 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th January 2011
filed on: 19th, January 2011
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 13th December 2010: 100.00 GBP
filed on: 21st, December 2010
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th December 2010: 200.00 GBP
filed on: 21st, December 2010
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 17th, December 2010
|
resolution |
Free Download
(1 page)
|
AP03 |
On 13th December 2010, company appointed a new person to the position of a secretary
filed on: 13th, December 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th December 2010
filed on: 13th, December 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 13th December 2010
filed on: 13th, December 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 13th December 2010
filed on: 13th, December 2010
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th December 2010
filed on: 13th, December 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, April 2010
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|