GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, June 2014
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 4th Apr 2012. Old Address: Unit 7 Bowmans Trading Estate Bessemer Drive Stevenage Hertfordshire SG1 2DL United Kingdom
filed on: 4th, April 2012
|
address |
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 31st, March 2012
|
mortgage |
Free Download
(3 pages)
|
AP03 |
On Fri, 27th Jan 2012, company appointed a new person to the position of a secretary
filed on: 27th, January 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 26th Jan 2012. Old Address: Unit 7 Bowmands Trading Estate Bessemer Drive Stevenage Hertfordshire SG1 2DL United Kingdom
filed on: 26th, January 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Jan 2012
filed on: 26th, January 2012
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 29th Nov 2011
filed on: 29th, November 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 29th Nov 2011
filed on: 29th, November 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On Sun, 27th Nov 2011 director's details were changed
filed on: 29th, November 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 25th Nov 2011. Old Address: Unit 12 the Io Centre Arlington Business Park Whittle Way Stevenage Hertfordshire SG1 2BD
filed on: 25th, November 2011
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 10th, November 2011
|
mortgage |
Free Download
(6 pages)
|
AA |
Small company accounts made up to Wed, 30th Jun 2010
filed on: 24th, March 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Jan 2011
filed on: 24th, February 2011
|
annual return |
Free Download
(5 pages)
|
MISC |
Res aud
filed on: 23rd, November 2010
|
miscellaneous |
Free Download
(1 page)
|
AA |
Small company accounts made up to Tue, 30th Jun 2009
filed on: 2nd, March 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Sun, 28th Feb 2010 director's details were changed
filed on: 1st, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Jan 2010
filed on: 1st, March 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to Mon, 30th Jun 2008
filed on: 5th, April 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to Fri, 27th Feb 2009 with complete member list
filed on: 27th, February 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director and secretary's change of particulars
filed on: 27th, February 2009
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sat, 30th Jun 2007
filed on: 7th, April 2008
|
accounts |
|
363a |
Annual return drawn up to Mon, 18th Feb 2008 with complete member list
filed on: 18th, February 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Fri, 30th Jun 2006
filed on: 29th, March 2007
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to Mon, 5th Mar 2007 with complete member list
filed on: 5th, March 2007
|
annual return |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 5th, March 2007
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Thu, 30th Jun 2005
filed on: 17th, March 2006
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return drawn up to Wed, 15th Feb 2006 with complete member list
filed on: 15th, February 2006
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 15/12/05 from: 10 fulton close argyle way stevenage hertfordshire SG1 2AF
filed on: 15th, December 2005
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to Wed, 30th Jun 2004
filed on: 8th, March 2005
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return drawn up to Fri, 18th Feb 2005 with complete member list
filed on: 18th, February 2005
|
annual return |
Free Download
(7 pages)
|
AA |
Small company accounts made up to Mon, 30th Jun 2003
filed on: 12th, March 2004
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return drawn up to Tue, 17th Feb 2004 with complete member list
filed on: 17th, February 2004
|
annual return |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, October 2003
|
mortgage |
Free Download
(5 pages)
|
AA |
Small company accounts made up to Sun, 30th Jun 2002
filed on: 14th, April 2003
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return drawn up to Wed, 22nd Jan 2003 with complete member list
filed on: 22nd, January 2003
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return (Director's particulars changed) up to Wed, 22nd Jan 2003
|
annual return |
|
287 |
Registered office changed on 15/08/02 from: 10 fulton close argyle way stevenage hertfordshire SG1 4AF
filed on: 15th, August 2002
|
address |
Free Download
(1 page)
|
288b |
On Thu, 15th Aug 2002 Director resigned
filed on: 15th, August 2002
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 30th Jun 2001
filed on: 24th, April 2002
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return drawn up to Mon, 21st Jan 2002 with complete member list
filed on: 21st, January 2002
|
annual return |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, December 2001
|
mortgage |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, December 2001
|
resolution |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Fri, 30th Jun 2000
filed on: 29th, October 2001
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 22/08/01 from: 15 cedar drive pinner middlesex HA5 4BY
filed on: 22nd, August 2001
|
address |
Free Download
(1 page)
|
363s |
Annual return drawn up to Fri, 19th Jan 2001 with complete member list
filed on: 19th, January 2001
|
annual return |
Free Download
(7 pages)
|
288a |
On Thu, 4th May 2000 New director appointed
filed on: 4th, May 2000
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
SRES03 - Exemption from the Nomination of Auditors Special Resolution
filed on: 16th, February 2000
|
resolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 1999
filed on: 16th, February 2000
|
accounts |
Free Download
(1 page)
|
363s |
Annual return drawn up to Tue, 8th Feb 2000 with complete member list
filed on: 8th, February 2000
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/01/00 to 30/06/99
filed on: 17th, June 1999
|
accounts |
Free Download
(1 page)
|
288a |
On Tue, 9th Mar 1999 New secretary appointed;new director appointed
filed on: 9th, March 1999
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 09/03/99 from: c/o temples kemp house 152-160 city road london EC1V 2NX
filed on: 9th, March 1999
|
address |
Free Download
(1 page)
|
288a |
On Tue, 9th Mar 1999 New director appointed
filed on: 9th, March 1999
|
officers |
Free Download
(2 pages)
|
288b |
On Tue, 26th Jan 1999 Director resigned
filed on: 26th, January 1999
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 26th Jan 1999 Secretary resigned
filed on: 26th, January 1999
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 1999
|
incorporation |
Free Download
(10 pages)
|