GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, August 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/04/11 from C/a Axiom Recovery Llp Suite 2, 1St Floor Turnpike Gate House, Birmingham Road Alcester B49 5JG
filed on: 11th, April 2013
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/02/09 from the Grange 100 High Street London N14 6TB
filed on: 9th, February 2012
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/07/08 from Rowlands House Portobello Road Birtley Chester Le Street Durham DH3 2RY
filed on: 8th, July 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2009/10/27 with full list of members
filed on: 27th, October 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2009/10/27 director's details were changed
filed on: 27th, October 2009
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2008/12/31
filed on: 24th, September 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 2008/11/12 with shareholders record
filed on: 12th, November 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On 2008/09/23 Appointment terminated secretary
filed on: 23rd, September 2008
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2007/12/31
filed on: 2nd, September 2008
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 28/07/2008 from woodside cottage tranwell woods morpeth northumberland NE61 6AG
filed on: 28th, July 2008
|
address |
Free Download
(1 page)
|
225 |
Prev ext from 31/10/2007 to 31/12/2007
filed on: 5th, March 2008
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, January 2008
|
mortgage |
Free Download
(9 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, January 2008
|
mortgage |
Free Download
(9 pages)
|
288c |
Secretary's particulars changed
filed on: 12th, November 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 2007/11/12 with shareholders record
filed on: 12th, November 2007
|
annual return |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 12th, November 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 12th, November 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 2007/11/12 with shareholders record
filed on: 12th, November 2007
|
annual return |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 12th, November 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 12/09/07 from: t & s accounting & co LIMITED 295A sunderland road south shields tyne & wear NE34 6RB
filed on: 12th, September 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/09/07 from: t & s accounting & co LIMITED 295A sunderland road south shields tyne & wear NE34 6RB
filed on: 12th, September 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, October 2006
|
incorporation |
|
NEWINC |
Company registration
filed on: 27th, October 2006
|
incorporation |
Free Download
(14 pages)
|