AC92 |
Restoration by order of the court
filed on: 24th, January 2018
|
restoration |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, March 2013
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 20th June 2011
filed on: 20th, June 2011
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, June 2011
|
mortgage |
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2009
filed on: 13th, October 2010
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th August 2010
filed on: 16th, September 2010
|
annual return |
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 16th September 2010: 200.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 11th August 2009
filed on: 8th, October 2009
|
annual return |
Free Download
(6 pages)
|
AA |
Medium company accounts made up to 30th September 2008
filed on: 16th, May 2009
|
accounts |
Free Download
(19 pages)
|
363a |
Annual return drawn up to 24th December 2008 with complete member list
filed on: 24th, December 2008
|
annual return |
Free Download
(7 pages)
|
363a |
Annual return drawn up to 24th December 2008 with complete member list
filed on: 24th, December 2008
|
annual return |
Free Download
(7 pages)
|
AA |
Medium company accounts made up to 30th September 2007
filed on: 26th, June 2008
|
accounts |
Free Download
(19 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, April 2008
|
mortgage |
Free Download
(4 pages)
|
AA |
Medium company accounts made up to 30th September 2006
filed on: 19th, June 2007
|
accounts |
Free Download
(18 pages)
|
AA |
Medium company accounts made up to 30th September 2006
filed on: 19th, June 2007
|
accounts |
Free Download
(18 pages)
|
363s |
Annual return drawn up to 21st September 2006 with complete member list
filed on: 21st, September 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to 21st September 2006 with complete member list
filed on: 21st, September 2006
|
annual return |
Free Download
(7 pages)
|
88(2)R |
Alloted 100 shares on 28th November 2005. Value of each share 1 £, total number of shares: 200.
filed on: 21st, December 2005
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 21st, December 2005
|
resolution |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 28/11/05
filed on: 21st, December 2005
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 21st, December 2005
|
resolution |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 28/11/05
filed on: 21st, December 2005
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on 28th November 2005. Value of each share 1 £, total number of shares: 200.
filed on: 21st, December 2005
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/08/06 to 30/09/06
filed on: 11th, October 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/06 to 30/09/06
filed on: 11th, October 2005
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 12th August 2005. Value of each share 1 £, total number of shares: 100.
filed on: 16th, September 2005
|
capital |
Free Download
(2 pages)
|
288a |
On 16th September 2005 New director appointed
filed on: 16th, September 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 16th September 2005 New director appointed
filed on: 16th, September 2005
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 12th August 2005. Value of each share 1 £, total number of shares: 100.
filed on: 16th, September 2005
|
capital |
Free Download
(2 pages)
|
288a |
On 16th September 2005 New secretary appointed;new director appointed
filed on: 16th, September 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 16th September 2005 New director appointed
filed on: 16th, September 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 16th September 2005 New director appointed
filed on: 16th, September 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 16/09/05 from: 43 coniscliffe road darlington county durham DL3 7EH
filed on: 16th, September 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 16/09/05 from: 43 coniscliffe road darlington county durham DL3 7EH
filed on: 16th, September 2005
|
address |
Free Download
(1 page)
|
288a |
On 16th September 2005 New secretary appointed;new director appointed
filed on: 16th, September 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 12th August 2005 Secretary resigned
filed on: 12th, August 2005
|
officers |
Free Download
(1 page)
|
288b |
On 12th August 2005 Director resigned
filed on: 12th, August 2005
|
officers |
Free Download
(1 page)
|
288b |
On 12th August 2005 Secretary resigned
filed on: 12th, August 2005
|
officers |
Free Download
(1 page)
|
288b |
On 12th August 2005 Director resigned
filed on: 12th, August 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, August 2005
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 11th, August 2005
|
incorporation |
Free Download
(9 pages)
|