AC92 |
Restoration by order of the court
filed on: 24th, September 2015
|
restoration |
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, January 2009
|
gazette |
Free Download
(1 page)
|
287 |
Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA
filed on: 16th, December 2002
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA
filed on: 16th, December 2002
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/11/02 from: c/o mitchells 117 jesmond road newcastle upon tyne tyne & wear NE2 1NW
filed on: 28th, November 2002
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/11/02 from: c/o mitchells 117 jesmond road newcastle upon tyne tyne & wear NE2 1NW
filed on: 28th, November 2002
|
address |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, September 2002
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, September 2002
|
mortgage |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to May 31, 2001
filed on: 3rd, April 2002
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to May 31, 2001
filed on: 3rd, April 2002
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return made up to February 28, 2002
filed on: 28th, February 2002
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to February 28, 2002
filed on: 28th, February 2002
|
annual return |
Free Download
(6 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 7th, November 2001
|
mortgage |
Free Download
(1 page)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 7th, November 2001
|
mortgage |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 5th, May 2001
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 5th, May 2001
|
mortgage |
Free Download
(3 pages)
|
363s |
Annual return made up to February 26, 2001
filed on: 26th, February 2001
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to February 26, 2001
filed on: 26th, February 2001
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to May 31, 2000
filed on: 16th, February 2001
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to May 31, 2000
filed on: 16th, February 2001
|
accounts |
Free Download
(6 pages)
|
88(2)R |
Alloted 98 shares on May 31, 2000. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, January 2001
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/01 to 31/05/00
filed on: 20th, December 2000
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/01 to 31/05/00
filed on: 20th, December 2000
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 6th, April 2000
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, April 2000
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, March 2000
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, March 2000
|
mortgage |
Free Download
(3 pages)
|
288b |
On February 16, 2000 Director resigned
filed on: 16th, February 2000
|
officers |
Free Download
(1 page)
|
288a |
On February 16, 2000 New secretary appointed
filed on: 16th, February 2000
|
officers |
Free Download
(2 pages)
|
288b |
On February 16, 2000 Secretary resigned
filed on: 16th, February 2000
|
officers |
Free Download
(1 page)
|
288a |
On February 16, 2000 New secretary appointed
filed on: 16th, February 2000
|
officers |
Free Download
(2 pages)
|
288b |
On February 16, 2000 Director resigned
filed on: 16th, February 2000
|
officers |
Free Download
(1 page)
|
288a |
On February 16, 2000 New director appointed
filed on: 16th, February 2000
|
officers |
Free Download
(2 pages)
|
288b |
On February 16, 2000 Secretary resigned
filed on: 16th, February 2000
|
officers |
Free Download
(1 page)
|
288a |
On February 16, 2000 New director appointed
filed on: 16th, February 2000
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Special resolution of Memorandum of Association
filed on: 15th, February 2000
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Special resolution of Memorandum of Association
filed on: 15th, February 2000
|
resolution |
Free Download
(2 pages)
|
287 |
Registered office changed on 04/02/00 from: 6-8 underwood street london N1 7JQ
filed on: 4th, February 2000
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 04/02/00 from: 6-8 underwood street london N1 7JQ
filed on: 4th, February 2000
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2000
|
incorporation |
Free Download
(20 pages)
|