AC92 |
Restoration by order of the court
filed on: 7th, July 2015
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, July 2009
|
gazette |
Free Download
(1 page)
|
287 |
Registered office changed on 09/11/06 from: ainsworth mill bury new road breightmet bolton lancashire BL2 6QL
filed on: 9th, November 2006
|
address |
Free Download
(1 page)
|
288a |
On 7th August 2006 New director appointed
filed on: 7th, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 24th July 2006 New secretary appointed
filed on: 24th, July 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 24th July 2006 Secretary resigned;director resigned
filed on: 24th, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On 24th July 2006 Director resigned
filed on: 24th, July 2006
|
officers |
Free Download
(1 page)
|
288a |
On 24th July 2006 New director appointed
filed on: 24th, July 2006
|
officers |
Free Download
(2 pages)
|
363s |
Annual return drawn up to 23rd January 2006 with complete member list
filed on: 23rd, January 2006
|
annual return |
Free Download
(7 pages)
|
AA |
Small company accounts made up to 31st December 2004
filed on: 3rd, November 2005
|
accounts |
Free Download
(8 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 13th, October 2005
|
mortgage |
Free Download
(1 page)
|
288a |
On 28th February 2005 New director appointed
filed on: 28th, February 2005
|
officers |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, February 2005
|
mortgage |
Free Download
(5 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 4th, February 2005
|
mortgage |
Free Download
(2 pages)
|
363s |
Annual return drawn up to 4th January 2005 with complete member list
filed on: 4th, January 2005
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st December 2003
filed on: 20th, August 2004
|
accounts |
Free Download
(22 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, July 2004
|
mortgage |
Free Download
(9 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, July 2004
|
mortgage |
Free Download
(3 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 6th, July 2004
|
mortgage |
Free Download
(2 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 6th, July 2004
|
mortgage |
Free Download
(2 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 6th, July 2004
|
mortgage |
Free Download
(2 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 6th, July 2004
|
mortgage |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, May 2004
|
mortgage |
Free Download
(4 pages)
|
363s |
Annual return drawn up to 12th January 2004 with complete member list
filed on: 12th, January 2004
|
annual return |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 16th, July 2003
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, July 2003
|
mortgage |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2002
filed on: 11th, March 2003
|
accounts |
Free Download
(20 pages)
|
363s |
Annual return drawn up to 13th January 2003 with complete member list
filed on: 13th, January 2003
|
annual return |
Free Download
(7 pages)
|
AA |
Medium company accounts made up to 31st December 2001
filed on: 16th, April 2002
|
accounts |
Free Download
(17 pages)
|
363s |
Annual return drawn up to 21st December 2001 with complete member list
filed on: 21st, December 2001
|
annual return |
Free Download
(6 pages)
|
288a |
On 20th March 2001 New secretary appointed;new director appointed
filed on: 20th, March 2001
|
officers |
Free Download
(2 pages)
|
288b |
On 20th March 2001 Director resigned
filed on: 20th, March 2001
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 20/03/01 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 20th, March 2001
|
address |
Free Download
(1 page)
|
288a |
On 20th March 2001 New director appointed
filed on: 20th, March 2001
|
officers |
Free Download
(2 pages)
|
288b |
On 20th March 2001 Secretary resigned
filed on: 20th, March 2001
|
officers |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 14th, March 2001
|
mortgage |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, March 2001
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, March 2001
|
mortgage |
Free Download
(9 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, March 2001
|
mortgage |
Free Download
(4 pages)
|
88(2)R |
Alloted 49999 shares on 21st February 2001. Value of each share 1 £, total number of shares: 50000.
filed on: 1st, March 2001
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution in writing of Memorandum of Association
filed on: 1st, March 2001
|
resolution |
Free Download
(23 pages)
|
123 |
£ nc 1000/50000 21/02/01
filed on: 1st, March 2001
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Written resolution of increasing authorised share capital
filed on: 1st, March 2001
|
resolution |
|
RESOLUTIONS |
Written resolution of share of securities
filed on: 1st, March 2001
|
resolution |
|
CERTNM |
Company name changed proceedwith LIMITEDcertificate issued on 16/02/01
filed on: 16th, February 2001
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, December 2000
|
incorporation |
Free Download
(16 pages)
|