MISC |
C/O replacement of liquidator
filed on: 11th, January 2007
|
miscellaneous |
Free Download
(14 pages)
|
MISC |
C/O replacement of liquidator
filed on: 11th, January 2007
|
miscellaneous |
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2006
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2006
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2005
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2005
|
gazette |
Free Download
(1 page)
|
MISC |
C/O replacement of liquidator
filed on: 12th, August 2005
|
miscellaneous |
Free Download
(7 pages)
|
MISC |
C/O replacement of liquidator
filed on: 12th, August 2005
|
miscellaneous |
Free Download
(7 pages)
|
288b |
On 13th May 2005 Director resigned
filed on: 13th, May 2005
|
officers |
Free Download
(1 page)
|
288b |
On 13th May 2005 Director resigned
filed on: 13th, May 2005
|
officers |
Free Download
(1 page)
|
MISC |
C/O re change of supervisor
filed on: 19th, February 2004
|
miscellaneous |
Free Download
(23 pages)
|
MISC |
C/O re change of supervisor
filed on: 19th, February 2004
|
miscellaneous |
Free Download
(23 pages)
|
287 |
Registered office changed on 27/03/02 from: billing house the causeway great billing northampton northants NN3 9EX
filed on: 27th, March 2002
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/03/02 from: billing house the causeway great billing northampton northants NN3 9EX
filed on: 27th, March 2002
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st January 2001
filed on: 13th, September 2001
|
accounts |
Free Download
(7 pages)
|
AA |
Small company accounts made up to 31st January 2001
filed on: 13th, September 2001
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 01/08/01 from: 60 howes lane coventry west midlands CV3 6PJ
filed on: 1st, August 2001
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 01/08/01 from: 60 howes lane coventry west midlands CV3 6PJ
filed on: 1st, August 2001
|
address |
Free Download
(1 page)
|
363s |
Annual return drawn up to 8th January 2001 with complete member list
filed on: 8th, January 2001
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to 8th January 2001 with complete member list
filed on: 8th, January 2001
|
annual return |
Free Download
(7 pages)
|
288a |
On 8th January 2001 New secretary appointed
filed on: 8th, January 2001
|
officers |
Free Download
(2 pages)
|
288a |
On 8th January 2001 New secretary appointed
filed on: 8th, January 2001
|
officers |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, December 2000
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, December 2000
|
mortgage |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st January 2000
filed on: 26th, September 2000
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st January 2000
filed on: 26th, September 2000
|
accounts |
Free Download
(6 pages)
|
288b |
On 11th May 2000 Secretary resigned
filed on: 11th, May 2000
|
officers |
Free Download
(1 page)
|
288b |
On 11th May 2000 Secretary resigned
filed on: 11th, May 2000
|
officers |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 20th, April 2000
|
mortgage |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 20th, April 2000
|
mortgage |
Free Download
(7 pages)
|
363s |
Annual return drawn up to 22nd February 2000 with complete member list
filed on: 22nd, February 2000
|
annual return |
Free Download
(6 pages)
|
363(287) |
Location of register of members address changed; Registered office changed on 22/02/00
|
annual return |
|
363s |
Annual return drawn up to 22nd February 2000 with complete member list
filed on: 22nd, February 2000
|
annual return |
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 30th, December 1999
|
mortgage |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 30th, December 1999
|
mortgage |
Free Download
(7 pages)
|
288b |
On 9th February 1999 Secretary resigned
filed on: 9th, February 1999
|
officers |
Free Download
(1 page)
|
288a |
On 9th February 1999 New secretary appointed
filed on: 9th, February 1999
|
officers |
Free Download
(2 pages)
|
288b |
On 9th February 1999 Secretary resigned
filed on: 9th, February 1999
|
officers |
Free Download
(1 page)
|
288a |
On 9th February 1999 New secretary appointed
filed on: 9th, February 1999
|
officers |
Free Download
(2 pages)
|
288a |
On 9th February 1999 New director appointed
filed on: 9th, February 1999
|
officers |
Free Download
(2 pages)
|
288b |
On 9th February 1999 Director resigned
filed on: 9th, February 1999
|
officers |
Free Download
(1 page)
|
288b |
On 9th February 1999 Director resigned
filed on: 9th, February 1999
|
officers |
Free Download
(1 page)
|
288a |
On 9th February 1999 New director appointed
filed on: 9th, February 1999
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, January 1999
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 15th, January 1999
|
incorporation |
Free Download
(13 pages)
|