MG04 |
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
filed on: 8th, July 2011
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 8th, July 2011
|
mortgage |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2010
|
gazette |
Free Download
(1 page)
|
CH01 |
On Sunday 10th January 2010 director's details were changed
filed on: 26th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 10th January 2010 with full list of members
filed on: 26th, April 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Sunday 10th January 2010 secretary's details were changed
filed on: 26th, April 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 19th April 2010 from 10 Market Place Tattershall Lincolnshire LN4 4LQ
filed on: 19th, April 2010
|
address |
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 5th June 2009
filed on: 19th, April 2010
|
capital |
Free Download
(2 pages)
|
CERTNM |
Company name changed tattershall investments LIMITEDcertificate issued on 17/04/10
filed on: 17th, April 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 13th April 2010
|
change of name |
|
CONNOT |
Change of name notice
filed on: 17th, April 2010
|
change of name |
Free Download
(2 pages)
|
AP04 |
On Tuesday 6th April 2010 - new secretary appointed
filed on: 6th, April 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 6th April 2010
filed on: 6th, April 2010
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, December 2009
|
gazette |
Free Download
(1 page)
|
363a |
Annual return made up to Monday 19th January 2009
filed on: 19th, January 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 19th, January 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 14/11/2008 from 7 st. Johns road harrow HA1 2EY
filed on: 14th, November 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 27th March 2008
filed on: 27th, March 2008
|
annual return |
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 20th, September 2007
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 20th, September 2007
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, September 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, September 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, September 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, September 2007
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, January 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 10th, January 2007
|
incorporation |
Free Download
(17 pages)
|
288b |
On Wednesday 10th January 2007 Secretary resigned
filed on: 10th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 10th January 2007 Secretary resigned
filed on: 10th, January 2007
|
officers |
Free Download
(1 page)
|