GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, June 2014
|
gazette |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 30th, March 2011
|
restoration |
Free Download
(3 pages)
|
287 |
Registered office changed on 10/02/05 from: 107 cleethorpe road grimsby ne lincolnshire DN31 3ER
filed on: 10th, February 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 10/02/05 from: 107 cleethorpe road grimsby ne lincolnshire DN31 3ER
filed on: 10th, February 2005
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2003
filed on: 11th, June 2004
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2003
filed on: 11th, June 2004
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 27/05/04 from: 18A dudley street grimsby north east lincolnshire DN31 2AB
filed on: 27th, May 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/05/04 from: 18A dudley street grimsby north east lincolnshire DN31 2AB
filed on: 27th, May 2004
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on January 1, 2003. Value of each share 1 £.
filed on: 26th, May 2004
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on January 1, 2003. Value of each share 1 £.
filed on: 26th, May 2004
|
capital |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 3rd, March 2004
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 3rd, March 2004
|
officers |
Free Download
(1 page)
|
363a |
Period up to December 19, 2003 - Annual return with full member list
filed on: 19th, December 2003
|
annual return |
Free Download
(5 pages)
|
363a |
Period up to December 19, 2003 - Annual return with full member list
filed on: 19th, December 2003
|
annual return |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 29th, October 2003
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 29th, October 2003
|
mortgage |
Free Download
(3 pages)
|
287 |
Registered office changed on 06/06/03 from: worsop cottage farm carter lane mansfield NG20 8XA
filed on: 6th, June 2003
|
address |
Free Download
(1 page)
|
288a |
On June 6, 2003 New secretary appointed
filed on: 6th, June 2003
|
officers |
Free Download
(1 page)
|
288a |
On June 6, 2003 New secretary appointed
filed on: 6th, June 2003
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 06/06/03 from: worsop cottage farm carter lane mansfield NG20 8XA
filed on: 6th, June 2003
|
address |
Free Download
(1 page)
|
288b |
On December 19, 2002 Secretary resigned
filed on: 19th, December 2002
|
officers |
Free Download
(1 page)
|
288b |
On December 19, 2002 Secretary resigned
filed on: 19th, December 2002
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2002
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2002
|
incorporation |
Free Download
(16 pages)
|