GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, April 2014
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, December 2013
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, December 2013
|
dissolution |
Free Download
(3 pages)
|
TM01 |
25th June 2013 - the day director's appointment was terminated
filed on: 25th, June 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th June 2013
filed on: 24th, June 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Whessoe Technology Centre Alderman Best Way Morton Palms Darlington County Durham DL1 4WB United Kingdom on 14th March 2013
filed on: 14th, March 2013
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed whessoe epc projects LIMITEDcertificate issued on 12/03/13
filed on: 12th, March 2013
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, March 2013
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th November 2012 with full list of members
filed on: 7th, December 2012
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th December 2012: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 30th, October 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 30th November 2011 with full list of members
filed on: 15th, December 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 5th September 2011 director's details were changed
filed on: 15th, December 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 6th, October 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 30th November 2010 with full list of members
filed on: 16th, December 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 9th, December 2010
|
accounts |
Free Download
(9 pages)
|
TM02 |
17th November 2010 - the day secretary's appointment was terminated
filed on: 17th, November 2010
|
officers |
Free Download
(1 page)
|
TM01 |
18th May 2010 - the day director's appointment was terminated
filed on: 18th, May 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th November 2009 with full list of members
filed on: 23rd, December 2009
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 5 Princes Gate London SW7 1QJ on 19th October 2009
filed on: 19th, October 2009
|
address |
Free Download
(1 page)
|
CH03 |
On 5th October 2009 secretary's details were changed
filed on: 6th, October 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2nd October 2009 Director appointed
filed on: 2nd, October 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 24th September 2009 Appointment terminated director
filed on: 24th, September 2009
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 8th, July 2009
|
accounts |
Free Download
(9 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/12/2008
filed on: 12th, March 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to 23rd December 2008 with shareholders record
filed on: 23rd, December 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 23/12/2008 from 5 prince's gate london SW7 1QJ
filed on: 23rd, December 2008
|
address |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, December 2008
|
mortgage |
Free Download
(6 pages)
|
288a |
On 22nd January 2008 New director appointed
filed on: 22nd, January 2008
|
officers |
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on 28th December 2007. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, January 2008
|
capital |
Free Download
(2 pages)
|
288a |
On 22nd January 2008 New director appointed
filed on: 22nd, January 2008
|
officers |
Free Download
(3 pages)
|
288a |
On 22nd January 2008 New secretary appointed
filed on: 22nd, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 22nd January 2008 New director appointed
filed on: 22nd, January 2008
|
officers |
Free Download
(3 pages)
|
288a |
On 22nd January 2008 New director appointed
filed on: 22nd, January 2008
|
officers |
Free Download
(3 pages)
|
288a |
On 22nd January 2008 New secretary appointed
filed on: 22nd, January 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 04/01/08 from: 5 prince's gate london SW7 1QJ
filed on: 4th, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 04/01/08 from: 1 park row leeds LS1 5AB
filed on: 4th, January 2008
|
address |
Free Download
(1 page)
|
288b |
On 4th January 2008 Secretary resigned
filed on: 4th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 4th January 2008 Director resigned
filed on: 4th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 4th January 2008 Director resigned
filed on: 4th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 4th January 2008 Secretary resigned
filed on: 4th, January 2008
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed pimco 2720 LIMITEDcertificate issued on 31/12/07
filed on: 31st, December 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed pimco 2720 LIMITEDcertificate issued on 31/12/07
filed on: 31st, December 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, November 2007
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 30th, November 2007
|
incorporation |
Free Download
(15 pages)
|