GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, July 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 31st October 2016. New Address: C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH. Previous address: One Victoria Square Birmingham B1 1BD
filed on: 31st, October 2016
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6-8 Albert Road St Philips Bristol Avon BS2 0XA on 12th May 2014
filed on: 12th, May 2014
|
address |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 19th, March 2014
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 051315580003
filed on: 17th, March 2014
|
mortgage |
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 18th May 2013 with full list of members
filed on: 14th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2012
filed on: 6th, August 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 18th May 2012 with full list of members
filed on: 1st, August 2012
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th May 2011 with full list of members
filed on: 11th, August 2011
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 1st January 2011 secretary's details were changed
filed on: 11th, August 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2011
filed on: 8th, August 2011
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2010
filed on: 20th, October 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 18th May 2010 with full list of members
filed on: 22nd, July 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 18th May 2010 director's details were changed
filed on: 22nd, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2009
filed on: 22nd, December 2009
|
accounts |
Free Download
(7 pages)
|
288b |
On 18th August 2009 Appointment terminated director
filed on: 18th, August 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 16th June 2009 with shareholders record
filed on: 16th, June 2009
|
annual return |
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 11th, June 2009
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2008
filed on: 16th, April 2009
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return up to 23rd June 2008 with shareholders record
filed on: 23rd, June 2008
|
annual return |
Free Download
(7 pages)
|
288a |
On 5th December 2007 New director appointed
filed on: 5th, December 2007
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2007
filed on: 1st, August 2007
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 18/07/07 from: unit 57 easton business centre felix road easton bristo BS5 0HE
filed on: 18th, July 2007
|
address |
Free Download
(1 page)
|
363s |
Annual return up to 18th July 2007 with shareholders record
filed on: 18th, July 2007
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/05/07 to 30/06/07
filed on: 18th, July 2007
|
accounts |
Free Download
(1 page)
|
363s |
Annual return up to 17th July 2007 with shareholders record
filed on: 17th, July 2007
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2005
filed on: 19th, July 2006
|
accounts |
Free Download
(1 page)
|
363s |
Annual return up to 19th July 2006 with shareholders record
filed on: 19th, July 2006
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2006
filed on: 19th, July 2006
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 15th, June 2006
|
mortgage |
Free Download
(4 pages)
|
288b |
On 14th June 2006 Secretary resigned
filed on: 14th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On 14th June 2006 New secretary appointed
filed on: 14th, June 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 14/06/06 from: 57 bevington close patchway bristol BS36 1RH
filed on: 14th, June 2006
|
address |
Free Download
(1 page)
|
363s |
Annual return up to 14th September 2005 with shareholders record
filed on: 14th, September 2005
|
annual return |
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 31st, January 2005
|
officers |
Free Download
(1 page)
|
288b |
On 19th May 2004 Secretary resigned
filed on: 19th, May 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, May 2004
|
incorporation |
Free Download
(17 pages)
|