GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 24th, July 2014
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2010
|
gazette |
Free Download
(1 page)
|
287 |
Registered office changed on 24/04/2009 from 4 hough lane leyland lancashire PR25 2SD
filed on: 24th, April 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 24/04/2009 from 348-350 lytham road blackpool lancashire FY4 1DW
filed on: 24th, April 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 29th, December 2008
|
accounts |
Free Download
(8 pages)
|
288b |
On 15th August 2008 Appointment terminated director
filed on: 15th, August 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 31st March 2008 with shareholders record
filed on: 31st, March 2008
|
annual return |
Free Download
(4 pages)
|
88(2)R |
Alloted 50 shares on 15th October 2007. Value of each share 1 £, total number of shares: 200.
filed on: 11th, February 2008
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 50 shares on 15th October 2007. Value of each share 1 £, total number of shares: 200.
filed on: 11th, February 2008
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 50 shares on 18th October 2007. Value of each share 1 £, total number of shares: 150.
filed on: 11th, February 2008
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 50 shares on 18th October 2007. Value of each share 1 £, total number of shares: 150.
filed on: 11th, February 2008
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 05/06/07 from: 4 hough lane leyland lancashire PR5 1SD
filed on: 5th, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 05/06/07 from: 4 hough lane leyland lancashire PR5 1SD
filed on: 5th, June 2007
|
address |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 4th, April 2007
|
mortgage |
Free Download
(9 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, April 2007
|
mortgage |
Free Download
(9 pages)
|
288a |
On 30th March 2007 New director appointed
filed on: 30th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 30th March 2007 New director appointed
filed on: 30th, March 2007
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 26th, March 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 26th, March 2007
|
resolution |
|
RESOLUTIONS |
Resolution of election
filed on: 26th, March 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 26th, March 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 26th, March 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 26th, March 2007
|
resolution |
|
NEWINC |
Incorporation
filed on: 12th, March 2007
|
incorporation |
Free Download
(21 pages)
|
NEWINC |
Incorporation
filed on: 12th, March 2007
|
incorporation |
Free Download
(21 pages)
|