Company Documents

DateDescription
24/11/2324 November 2023 Final Gazette dissolved following liquidation

View Document

24/11/2324 November 2023 Final Gazette dissolved following liquidation

View Document

24/08/2324 August 2023 Return of final meeting in a members' voluntary winding up

View Document

06/01/236 January 2023 Liquidators' statement of receipts and payments to 2022-11-11

View Document

06/04/226 April 2022 Final Gazette dissolved following liquidation

View Document

06/01/226 January 2022 Return of final meeting in a members' voluntary winding up

View Document

09/01/199 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/01/194 January 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM RAINSBOROUGH BARNS CHARLTON OX17 3DT

View Document

10/12/1810 December 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/12/1810 December 2018 SPECIAL RESOLUTION TO WIND UP

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

07/08/177 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEASHAM

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN NEASHAM

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

17/06/1617 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

04/04/164 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARTIN BRENNAN / 07/03/2015

View Document

10/03/1510 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

06/08/146 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

17/03/1417 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

01/08/131 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

20/03/1320 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

03/04/123 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

22/03/1122 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN LAURENCE NEASHAM / 10/03/2010

View Document

04/08/104 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR. STEPHEN NEASHAM

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARTIN BRENNAN / 31/01/2010

View Document

31/03/1031 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GODSON

View Document

26/08/0926 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GODSON / 01/11/2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

21/04/0821 April 2008 PREVSHO FROM 31/03/2008 TO 31/10/2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 NC INC ALREADY ADJUSTED 09/03/07

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 £ NC 1000/100000 09/03

View Document

14/05/0714 May 2007 VARYING SHARE RIGHTS AND NAMES

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document


More Company Information