AC92 |
Restoration by order of the court
filed on: 10th, February 2017
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, December 2014
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 4, 2010. Old Address: Alston Emery House 33 Marsh Parade Newcastle Under Lyme Staffordshire ST5 1BT
filed on: 4th, March 2010
|
address |
Free Download
(2 pages)
|
287 |
Registered office changed on 07/03/07 from: 44 high street may bank newcastle under lyme staffordshire ST5 0JB
filed on: 7th, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/03/07 from: 44 high street may bank newcastle under lyme staffordshire ST5 0JB
filed on: 7th, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/03/06 from: unit d parkhouse industrial estate chesterton newcastle under lyme staffordshire ST5 7RB
filed on: 13th, March 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/03/06 from: unit d parkhouse industrial estate chesterton newcastle under lyme staffordshire ST5 7RB
filed on: 13th, March 2006
|
address |
Free Download
(1 page)
|
169 |
Purchased 4 own shares on September 7, 2005. Value of each share 1 £, total number of shares: 994.
filed on: 3rd, November 2005
|
capital |
Free Download
(1 page)
|
169 |
Purchased 4 own shares on September 7, 2005. Value of each share 1 £, total number of shares: 994.
filed on: 3rd, November 2005
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 3rd, November 2005
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 3rd, November 2005
|
resolution |
Free Download
(1 page)
|
288a |
On August 16, 2005 New director appointed
filed on: 16th, August 2005
|
officers |
Free Download
(2 pages)
|
288a |
On August 16, 2005 New director appointed
filed on: 16th, August 2005
|
officers |
Free Download
(2 pages)
|
288a |
On August 16, 2005 New director appointed
filed on: 16th, August 2005
|
officers |
Free Download
(2 pages)
|
288a |
On August 16, 2005 New director appointed
filed on: 16th, August 2005
|
officers |
Free Download
(2 pages)
|
363s |
Period up to March 1, 2005 - Annual return with full member list
filed on: 1st, March 2005
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to March 1, 2005 (Secretary's particulars changed)
|
annual return |
|
363s |
Period up to March 1, 2005 - Annual return with full member list
filed on: 1st, March 2005
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2004
filed on: 31st, January 2005
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2004
filed on: 31st, January 2005
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 24/11/04 from: former schenectady works newport lane burslem stoke on trent staffordshire ST6 3NP
filed on: 24th, November 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 24/11/04 from: former schenectady works newport lane burslem stoke on trent staffordshire ST6 3NP
filed on: 24th, November 2004
|
address |
Free Download
(1 page)
|
363s |
Period up to March 15, 2004 - Annual return with full member list
filed on: 15th, March 2004
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to March 15, 2004 - Annual return with full member list
filed on: 15th, March 2004
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 24/01/04 from: unit 6 meaford power station stone staffordshire ST15 0UU
filed on: 24th, January 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 24/01/04 from: unit 6 meaford power station stone staffordshire ST15 0UU
filed on: 24th, January 2004
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2003
filed on: 13th, January 2004
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2003
filed on: 13th, January 2004
|
accounts |
Free Download
(6 pages)
|
363s |
Period up to April 9, 2003 - Annual return with full member list
filed on: 9th, April 2003
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to April 9, 2003 - Annual return with full member list
filed on: 9th, April 2003
|
annual return |
Free Download
(6 pages)
|
288c |
Secretary's particulars changed
filed on: 17th, February 2003
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 17th, February 2003
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 4 shares on October 21, 2002. Value of each share 1 £, total number of shares: 1004.
filed on: 25th, November 2002
|
capital |
Free Download
(3 pages)
|
88(2)R |
Alloted 4 shares on October 21, 2002. Value of each share 1 £, total number of shares: 1004.
filed on: 25th, November 2002
|
capital |
Free Download
(3 pages)
|
123 |
Nc inc already adjusted 21/10/02
filed on: 25th, November 2002
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 25th, November 2002
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 25th, November 2002
|
resolution |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 21/10/02
filed on: 25th, November 2002
|
capital |
Free Download
(2 pages)
|
288a |
On July 17, 2002 New secretary appointed
filed on: 17th, July 2002
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 17/07/02 from: church hill cottage church lane east harptree bristol BS40 6BF
filed on: 17th, July 2002
|
address |
Free Download
(1 page)
|
288b |
On July 17, 2002 Secretary resigned
filed on: 17th, July 2002
|
officers |
Free Download
(1 page)
|
288a |
On July 17, 2002 New secretary appointed
filed on: 17th, July 2002
|
officers |
Free Download
(2 pages)
|
288b |
On July 17, 2002 Secretary resigned
filed on: 17th, July 2002
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 17/07/02 from: church hill cottage church lane east harptree bristol BS40 6BF
filed on: 17th, July 2002
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 998 shares on March 8, 2002. Value of each share 1 £, total number of shares: 1000.
filed on: 29th, May 2002
|
capital |
Free Download
(2 pages)
|
288a |
On May 29, 2002 New director appointed
filed on: 29th, May 2002
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 998 shares on March 8, 2002. Value of each share 1 £, total number of shares: 1000.
filed on: 29th, May 2002
|
capital |
Free Download
(2 pages)
|
288a |
On May 29, 2002 New secretary appointed
filed on: 29th, May 2002
|
officers |
Free Download
(2 pages)
|
288a |
On May 29, 2002 New secretary appointed
filed on: 29th, May 2002
|
officers |
Free Download
(2 pages)
|
288a |
On May 29, 2002 New director appointed
filed on: 29th, May 2002
|
officers |
Free Download
(2 pages)
|
288b |
On May 17, 2002 Director resigned
filed on: 17th, May 2002
|
officers |
Free Download
(1 page)
|
288b |
On May 17, 2002 Director resigned
filed on: 17th, May 2002
|
officers |
Free Download
(1 page)
|
288b |
On May 17, 2002 Secretary resigned
filed on: 17th, May 2002
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 17/05/02 from: 396 valley road basford nottingham NG5 1HY
filed on: 17th, May 2002
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 17/05/02 from: 396 valley road basford nottingham NG5 1HY
filed on: 17th, May 2002
|
address |
Free Download
(1 page)
|
288b |
On May 17, 2002 Secretary resigned
filed on: 17th, May 2002
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2002
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2002
|
incorporation |
Free Download
(14 pages)
|