GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 27th September 2012
filed on: 27th, September 2012
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2009
|
gazette |
Free Download
(1 page)
|
363a |
Annual return drawn up to 27th January 2009 with complete member list
filed on: 27th, January 2009
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 17th January 2008 with complete member list
filed on: 17th, January 2008
|
annual return |
Free Download
(8 pages)
|
363s |
Annual return drawn up to 17th January 2008 with complete member list
filed on: 17th, January 2008
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2006
filed on: 6th, February 2007
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2006
filed on: 6th, February 2007
|
accounts |
Free Download
(10 pages)
|
363s |
Annual return drawn up to 23rd January 2007 with complete member list
filed on: 23rd, January 2007
|
annual return |
Free Download
(9 pages)
|
363s |
Annual return drawn up to 23rd January 2007 with complete member list
filed on: 23rd, January 2007
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2004
filed on: 7th, March 2006
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2004
filed on: 7th, March 2006
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2005
filed on: 23rd, December 2005
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2005
filed on: 23rd, December 2005
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return drawn up to 23rd December 2005 with complete member list
filed on: 23rd, December 2005
|
annual return |
Free Download
(9 pages)
|
363s |
Annual return drawn up to 23rd December 2005 with complete member list
filed on: 23rd, December 2005
|
annual return |
Free Download
(9 pages)
|
288b |
On 8th August 2005 Director resigned
filed on: 8th, August 2005
|
officers |
Free Download
(1 page)
|
288b |
On 8th August 2005 Director resigned
filed on: 8th, August 2005
|
officers |
Free Download
(1 page)
|
363s |
Annual return drawn up to 14th January 2005 with complete member list
filed on: 14th, January 2005
|
annual return |
Free Download
(9 pages)
|
363s |
Annual return drawn up to 14th January 2005 with complete member list
filed on: 14th, January 2005
|
annual return |
Free Download
(9 pages)
|
225 |
Accounting reference date extended from 31/01/04 to 31/03/04
filed on: 24th, February 2004
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/04 to 31/03/04
filed on: 24th, February 2004
|
accounts |
Free Download
(1 page)
|
363s |
Annual return drawn up to 25th January 2004 with complete member list
filed on: 25th, January 2004
|
annual return |
Free Download
(8 pages)
|
363s |
Annual return drawn up to 25th January 2004 with complete member list
filed on: 25th, January 2004
|
annual return |
Free Download
(8 pages)
|
363(288) |
Annual return (Director's particulars changed) up to 25th January 2004
|
annual return |
|
395 |
Particulars of mortgage/charge
filed on: 29th, May 2003
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 29th, May 2003
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, May 2003
|
mortgage |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, May 2003
|
mortgage |
Free Download
(7 pages)
|
88(2)R |
Alloted 998 shares on 10th March 2003. Value of each share 1 £, total number of shares: 1000.
filed on: 27th, March 2003
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 998 shares on 10th March 2003. Value of each share 1 £, total number of shares: 1000.
filed on: 27th, March 2003
|
capital |
Free Download
(2 pages)
|
288a |
On 8th March 2003 New director appointed
filed on: 8th, March 2003
|
officers |
Free Download
(2 pages)
|
288a |
On 8th March 2003 New director appointed
filed on: 8th, March 2003
|
officers |
Free Download
(2 pages)
|
288a |
On 8th March 2003 New director appointed
filed on: 8th, March 2003
|
officers |
Free Download
(2 pages)
|
288a |
On 8th March 2003 New director appointed
filed on: 8th, March 2003
|
officers |
Free Download
(2 pages)
|
288a |
On 8th March 2003 New director appointed
filed on: 8th, March 2003
|
officers |
Free Download
(2 pages)
|
288a |
On 8th March 2003 New director appointed
filed on: 8th, March 2003
|
officers |
Free Download
(2 pages)
|
288a |
On 8th March 2003 New director appointed
filed on: 8th, March 2003
|
officers |
Free Download
(2 pages)
|
288a |
On 8th March 2003 New director appointed
filed on: 8th, March 2003
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed heart of england auctions (strat ford upon avon) LIMITEDcertificate issued on 13/02/03
filed on: 13th, February 2003
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed heart of england auctions (strat ford upon avon) LIMITEDcertificate issued on 13/02/03
filed on: 13th, February 2003
|
change of name |
Free Download
(2 pages)
|
288a |
On 11th February 2003 New secretary appointed
filed on: 11th, February 2003
|
officers |
Free Download
(2 pages)
|
288a |
On 11th February 2003 New secretary appointed
filed on: 11th, February 2003
|
officers |
Free Download
(2 pages)
|
288a |
On 11th February 2003 New director appointed
filed on: 11th, February 2003
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 11/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ
filed on: 11th, February 2003
|
address |
Free Download
(1 page)
|
288b |
On 11th February 2003 Secretary resigned
filed on: 11th, February 2003
|
officers |
Free Download
(1 page)
|
288b |
On 11th February 2003 Director resigned
filed on: 11th, February 2003
|
officers |
Free Download
(1 page)
|
288b |
On 11th February 2003 Director resigned
filed on: 11th, February 2003
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 11/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ
filed on: 11th, February 2003
|
address |
Free Download
(1 page)
|
288b |
On 11th February 2003 Secretary resigned
filed on: 11th, February 2003
|
officers |
Free Download
(1 page)
|
288a |
On 11th February 2003 New director appointed
filed on: 11th, February 2003
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, January 2003
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 13th, January 2003
|
incorporation |
Free Download
(12 pages)
|