GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, March 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL. Change occurred on 2017-10-13. Company's previous address: 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY.
filed on: 13th, October 2017
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY. Change occurred on 2016-06-28. Company's previous address: C/O Baker Tilly Restructuring and Recovery Llp 2 Whitehall Quay Leeds LS1 4HG.
filed on: 28th, June 2016
|
address |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, May 2011
|
gazette |
Free Download
(1 page)
|
MG04 |
Declaration that part of the property/undertaking: released/ceased /both /charge no 11
filed on: 9th, February 2011
|
mortgage |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-04-06
filed on: 6th, April 2010
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 17/08/2009 from 10 market place tattershall lincolnshire LN4 4LQ
filed on: 17th, August 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to 2008-12-17 - Annual return with full member list
filed on: 17th, December 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 11/11/2008 from c/o macilvin moore reveres 7 st johns road harrow middlesex HA1 2EY
filed on: 11th, November 2008
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2007-03-31
filed on: 30th, January 2008
|
accounts |
Free Download
(12 pages)
|
363a |
Period up to 2007-12-05 - Annual return with full member list
filed on: 5th, December 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2006-03-31
filed on: 22nd, August 2007
|
accounts |
Free Download
(11 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, August 2007
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, August 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 31st, July 2007
|
mortgage |
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 31st, July 2007
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, June 2007
|
mortgage |
Free Download
(8 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 18th, May 2007
|
mortgage |
Free Download
(1 page)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 18th, May 2007
|
mortgage |
Free Download
(1 page)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 18th, May 2007
|
mortgage |
Free Download
(1 page)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 18th, May 2007
|
mortgage |
Free Download
(1 page)
|
363a |
Period up to 2006-12-12 - Annual return with full member list
filed on: 12th, December 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to 2005-11-24 - Annual return with full member list
filed on: 24th, November 2005
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2005-03-31
filed on: 2nd, November 2005
|
accounts |
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/11/04 to 31/03/05
filed on: 8th, September 2005
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 28th, April 2005
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, April 2005
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, December 2004
|
mortgage |
Free Download
(9 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, November 2004
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, November 2004
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, November 2004
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, November 2004
|
mortgage |
Free Download
(3 pages)
|
363a |
Period up to 2004-11-16 - Annual return with full member list
filed on: 16th, November 2004
|
annual return |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 27th, April 2004
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 27th, April 2004
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, March 2004
|
mortgage |
Free Download
(4 pages)
|
CERTNM |
Company name changed allerway LIMITEDcertificate issued on 03/03/04
filed on: 3rd, March 2004
|
change of name |
Free Download
(2 pages)
|
288b |
On 2003-12-16 Director resigned
filed on: 16th, December 2003
|
officers |
Free Download
(1 page)
|
288a |
On 2003-12-16 New director appointed
filed on: 16th, December 2003
|
officers |
Free Download
(2 pages)
|
288b |
On 2003-12-16 Secretary resigned
filed on: 16th, December 2003
|
officers |
Free Download
(1 page)
|
288a |
On 2003-12-16 New secretary appointed
filed on: 16th, December 2003
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 19/11/03 from: 6-8 underwood street london N1 7JQ
filed on: 19th, November 2003
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, November 2003
|
incorporation |
Free Download
(18 pages)
|