AC92 |
Restoration by order of the court
filed on: 13th, October 2014
|
restoration |
Free Download
(4 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, May 2009
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, January 2009
|
gazette |
Free Download
(1 page)
|
652a |
Application for striking-off
filed on: 19th, December 2008
|
dissolution |
Free Download
(1 page)
|
363a |
Annual return up to 5th June 2008 with shareholders record
filed on: 5th, June 2008
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return up to 11th June 2007 with shareholders record
filed on: 11th, June 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2005
filed on: 12th, October 2006
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 5th July 2006 with shareholders record
filed on: 5th, July 2006
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2004
filed on: 25th, August 2005
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return up to 20th June 2005 with shareholders record
filed on: 20th, June 2005
|
annual return |
Free Download
(3 pages)
|
363s |
Annual return up to 29th November 2004 with shareholders record
filed on: 29th, November 2004
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2003
filed on: 7th, October 2004
|
accounts |
Free Download
(7 pages)
|
288c |
Director's particulars changed
filed on: 12th, September 2003
|
officers |
Free Download
(2 pages)
|
363s |
Annual return up to 13th July 2003 with shareholders record
filed on: 13th, July 2003
|
annual return |
Free Download
(7 pages)
|
CERTNM |
Company name changed clifton properties LTDcertificate issued on 01/04/03
filed on: 1st, April 2003
|
change of name |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, March 2003
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, March 2003
|
mortgage |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2002
filed on: 3rd, March 2003
|
accounts |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, December 2002
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, December 2002
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, December 2002
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, December 2002
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, December 2002
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, August 2002
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 31st, July 2002
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 31st, July 2002
|
mortgage |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/05/02 to 30/10/02
filed on: 21st, July 2002
|
accounts |
Free Download
(1 page)
|
288b |
On 15th July 2002 Secretary resigned
filed on: 15th, July 2002
|
officers |
Free Download
(2 pages)
|
288a |
On 15th July 2002 New secretary appointed
filed on: 15th, July 2002
|
officers |
Free Download
(2 pages)
|
363s |
Annual return up to 5th June 2002 with shareholders record
filed on: 5th, June 2002
|
annual return |
Free Download
(6 pages)
|
288a |
On 20th May 2002 New director appointed
filed on: 20th, May 2002
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on 10th May 2002. Value of each share 1 £, total number of shares: 100.
filed on: 20th, May 2002
|
capital |
Free Download
(2 pages)
|
288a |
On 28th December 2001 New secretary appointed
filed on: 28th, December 2001
|
officers |
Free Download
(2 pages)
|
288b |
On 28th December 2001 Secretary resigned
filed on: 28th, December 2001
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed speed 8771 LIMITEDcertificate issued on 18/07/01
filed on: 18th, July 2001
|
change of name |
Free Download
(2 pages)
|
288b |
On 6th July 2001 Director resigned
filed on: 6th, July 2001
|
officers |
Free Download
(1 page)
|
288a |
On 6th July 2001 New secretary appointed
filed on: 6th, July 2001
|
officers |
Free Download
(2 pages)
|
288b |
On 6th July 2001 Secretary resigned
filed on: 6th, July 2001
|
officers |
Free Download
(1 page)
|
288a |
On 6th July 2001 New director appointed
filed on: 6th, July 2001
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 31/05/01 from: 6-8 underwood street london N1 7JQ
filed on: 31st, May 2001
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, May 2001
|
incorporation |
Free Download
(20 pages)
|