MR04 |
Charge 1 satisfaction in full.
filed on: 25th, June 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 9th, June 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 19th, May 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 19th, May 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 6 satisfaction in full.
filed on: 19th, May 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 5 satisfaction in full.
filed on: 19th, May 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 7 satisfaction in full.
filed on: 19th, May 2021
|
mortgage |
Free Download
(4 pages)
|
405(1) |
Notice of appointment of receiver or manager
filed on: 10th, December 2008
|
insolvency |
Free Download
(2 pages)
|
405(1) |
Notice of appointment of receiver or manager
filed on: 10th, December 2008
|
insolvency |
Free Download
(2 pages)
|
288b |
On Monday 24th November 2008 Appointment terminated secretary
filed on: 24th, November 2008
|
officers |
Free Download
(1 page)
|
288b |
On Friday 21st November 2008 Appointment terminated director
filed on: 21st, November 2008
|
officers |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 7
filed on: 31st, July 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 6
filed on: 31st, July 2008
|
mortgage |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 28th February 2007
filed on: 15th, July 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 28th February 2006
filed on: 27th, April 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 28th February 2006
filed on: 27th, April 2007
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return made up to Sunday 15th April 2007
filed on: 15th, April 2007
|
annual return |
|
363s |
Annual return made up to Sunday 15th April 2007
filed on: 15th, April 2007
|
annual return |
Free Download
(8 pages)
|
363s |
Annual return made up to Sunday 15th April 2007
filed on: 15th, April 2007
|
annual return |
|
287 |
Registered office changed on 15/03/07 from: 10 fairland street wymondham norfolk NR18 0AW
filed on: 15th, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 15/03/07 from: 10 fairland street wymondham norfolk NR18 0AW
filed on: 15th, March 2007
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2005
filed on: 22nd, January 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2005
filed on: 22nd, January 2007
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, August 2006
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, August 2006
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 29th February 2004
filed on: 22nd, March 2005
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return made up to Tuesday 22nd March 2005
filed on: 22nd, March 2005
|
annual return |
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 29th February 2004
filed on: 22nd, March 2005
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return made up to Tuesday 22nd March 2005
filed on: 22nd, March 2005
|
annual return |
Free Download
(9 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, March 2005
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, March 2005
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, March 2005
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, March 2005
|
mortgage |
Free Download
(3 pages)
|
288b |
On Thursday 17th March 2005 Director resigned
filed on: 17th, March 2005
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 17th March 2005 Director resigned
filed on: 17th, March 2005
|
officers |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 18th, November 2004
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, November 2004
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, November 2004
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, November 2004
|
mortgage |
Free Download
(3 pages)
|
363s |
Annual return made up to Thursday 22nd April 2004
filed on: 22nd, April 2004
|
annual return |
Free Download
(8 pages)
|
363s |
Annual return made up to Thursday 22nd April 2004
filed on: 22nd, April 2004
|
annual return |
Free Download
(8 pages)
|
395 |
Particulars of mortgage/charge
filed on: 27th, March 2004
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 27th, March 2004
|
mortgage |
Free Download
(3 pages)
|
288a |
On Thursday 6th November 2003 New director appointed
filed on: 6th, November 2003
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 6th November 2003 New director appointed
filed on: 6th, November 2003
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 6th November 2003 New director appointed
filed on: 6th, November 2003
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 6th November 2003 New director appointed
filed on: 6th, November 2003
|
officers |
Free Download
(2 pages)
|
288a |
On Saturday 25th October 2003 New secretary appointed;new director appointed
filed on: 25th, October 2003
|
officers |
Free Download
(2 pages)
|
288a |
On Saturday 25th October 2003 New secretary appointed;new director appointed
filed on: 25th, October 2003
|
officers |
Free Download
(2 pages)
|
288a |
On Saturday 25th October 2003 New director appointed
filed on: 25th, October 2003
|
officers |
Free Download
(2 pages)
|
288a |
On Saturday 25th October 2003 New director appointed
filed on: 25th, October 2003
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 25/10/03 from: 34 beggars lane leicester forest east leicester LE3 3NQ
filed on: 25th, October 2003
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 25/10/03 from: 34 beggars lane leicester forest east leicester LE3 3NQ
filed on: 25th, October 2003
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 198 shares on Wednesday 7th May 2003. Value of each share 1 £, total number of shares: 199.
filed on: 15th, May 2003
|
capital |
Free Download
(3 pages)
|
88(2)R |
Alloted 198 shares on Wednesday 7th May 2003. Value of each share 1 £, total number of shares: 199.
filed on: 15th, May 2003
|
capital |
Free Download
(3 pages)
|
287 |
Registered office changed on 11/03/03 from: 320 petre street sheffield south yorkshire S4 8LU
filed on: 11th, March 2003
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 11/03/03 from: 320 petre street sheffield south yorkshire S4 8LU
filed on: 11th, March 2003
|
address |
Free Download
(1 page)
|
288b |
On Sunday 9th March 2003 Director resigned
filed on: 9th, March 2003
|
officers |
Free Download
(1 page)
|
288b |
On Sunday 9th March 2003 Director resigned
filed on: 9th, March 2003
|
officers |
Free Download
(1 page)
|
288b |
On Sunday 9th March 2003 Secretary resigned
filed on: 9th, March 2003
|
officers |
Free Download
(1 page)
|
288b |
On Sunday 9th March 2003 Secretary resigned
filed on: 9th, March 2003
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, February 2003
|
incorporation |
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 20th, February 2003
|
incorporation |
Free Download
(11 pages)
|