GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2022
|
gazette |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 9th, September 2014
|
restoration |
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, February 2014
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 31, 2012. Old Address: Clifton Bridge Works Wood Street Brighouse West Yorkshire HD6 1PW
filed on: 31st, December 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2012
filed on: 8th, October 2012
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 17th, August 2012
|
mortgage |
Free Download
(18 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 8th, August 2012
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 8th, August 2012
|
mortgage |
Free Download
(10 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 8th, August 2012
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 8th, August 2012
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 18th, July 2012
|
mortgage |
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 18th, July 2012
|
mortgage |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2011
filed on: 20th, April 2012
|
accounts |
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 22nd, March 2012
|
mortgage |
Free Download
(5 pages)
|
CH01 |
On October 18, 2011 director's details were changed
filed on: 18th, October 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2011
filed on: 18th, October 2011
|
annual return |
Free Download
(3 pages)
|
AP03 |
Appointment (date: September 9, 2011) of a secretary
filed on: 9th, September 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 9, 2011
filed on: 9th, September 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 18th, January 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2010
filed on: 14th, October 2010
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 17th, August 2010
|
mortgage |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on June 22, 2010
filed on: 22nd, June 2010
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: June 22, 2010) of a secretary
filed on: 22nd, June 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 5th, May 2010
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2009 to April 30, 2009
filed on: 3rd, February 2010
|
accounts |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, December 2009
|
mortgage |
Free Download
(6 pages)
|
AP03 |
Appointment (date: October 29, 2009) of a secretary
filed on: 29th, October 2009
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to October 31, 2009
filed on: 29th, October 2009
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2009
filed on: 12th, October 2009
|
annual return |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, August 2009
|
mortgage |
Free Download
(4 pages)
|
287 |
Registered office changed on 11/05/2009 from 44 field end oxspring sheffield south yorkshire S36 8WH uk
filed on: 11th, May 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2008
|
incorporation |
Free Download
(13 pages)
|