2010 LIMITED

Company Documents

DateDescription
08/05/138 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/123 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1128 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

23/12/1023 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM
UNIT 530 ANDOVER HOUSE
GEORGE YARD HIGH STREET
ANDOVER
HAMPSHIRE
SP10 1PB

View Document

30/06/1030 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

02/10/092 October 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/09/0829 September 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

29/09/0829 September 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

30/06/0830 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 SECRETARY RESIGNED

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM:
ENTERPRISE HOUSE
82 WHITCHURCH ROAD
CARDIFF
CF14 3LX

View Document

04/05/054 May 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 02/12/05

View Document

10/06/0410 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company