GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
|
gazette |
Free Download
(1 page)
|
287 |
Registered office changed on 11/07/97 from: 34 the fairway sherburn in elmes leeds w yorkshire LS25 0LN
filed on: 11th, July 1997
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 11/07/97 from: 34 the fairway sherburn in elmes leeds w yorkshire LS25 0LN
filed on: 11th, July 1997
|
address |
Free Download
(1 page)
|
363s |
Period up to 1993-12-16 - Annual return with full member list
filed on: 16th, December 1993
|
annual return |
Free Download
|
363s |
Period up to 1993-12-16 - Annual return with full member list
filed on: 16th, December 1993
|
annual return |
|
AA |
Small company accounts for the period up to 1992-09-30
filed on: 19th, October 1993
|
accounts |
Free Download
|
AA |
Small company accounts for the period up to 1992-09-30
filed on: 19th, October 1993
|
accounts |
|
363a |
Period up to 1992-12-17 - Annual return with full member list
filed on: 17th, December 1992
|
annual return |
Free Download
|
363a |
Period up to 1992-12-17 - Annual return with full member list
filed on: 17th, December 1992
|
annual return |
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 30th, October 1991
|
incorporation |
Free Download
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 30th, October 1991
|
incorporation |
|
288 |
On 1991-10-25 Secretary resigned;new secretary appointed;new director appointed
filed on: 25th, October 1991
|
officers |
|
288 |
On 1991-10-25 Director resigned;new director appointed
filed on: 25th, October 1991
|
officers |
|
287 |
Registered office changed on 25/10/91 from: 2 baches street london N1 6UB
filed on: 25th, October 1991
|
address |
|
288 |
On 1991-10-25 Director resigned;new director appointed
filed on: 25th, October 1991
|
officers |
Free Download
|
287 |
Registered office changed on 25/10/91 from: 2 baches street london N1 6UB
filed on: 25th, October 1991
|
address |
Free Download
|
288 |
On 1991-10-25 Secretary resigned;new secretary appointed;new director appointed
filed on: 25th, October 1991
|
officers |
Free Download
|
CERTNM |
Company name changed hurrysystem LIMITEDcertificate issued on 24/10/91
filed on: 23rd, October 1991
|
change of name |
Free Download
|
CERTNM |
Company name changed hurrysystem LIMITEDcertificate issued on 24/10/91
filed on: 23rd, October 1991
|
change of name |
|
NEWINC |
Incorporation
filed on: 30th, September 1991
|
incorporation |
Free Download
|
NEWINC |
Incorporation
filed on: 30th, September 1991
|
incorporation |
|