5 BELOW LIMITED

Company Documents

DateDescription
13/02/1313 February 2013 BONA VACANTIA DISCLAIMER

View Document

15/06/1215 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/03/1215 March 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/10/1127 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2011

View Document

26/04/1126 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2011

View Document

25/10/1025 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2010

View Document

23/04/1023 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2010

View Document

25/04/0925 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/04/0925 April 2009 STATEMENT OF AFFAIRS/4.19

View Document

25/04/0925 April 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 4 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3ND

View Document

30/01/0930 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY ANGELA WILLOUGHBY

View Document

04/02/084 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

21/01/0421 January 2004

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 COMPANY NAME CHANGED MAIDEN COMPUTER CONSULTANCY LIMI TED CERTIFICATE ISSUED ON 29/12/03

View Document

17/07/0317 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

14/01/0214 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

04/09/004 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

18/02/0018 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 COMPANY NAME CHANGED CIRCLESPAN LIMITED CERTIFICATE ISSUED ON 31/01/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

11/05/9911 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9919 April 1999 REGISTERED OFFICE CHANGED ON 19/04/99 FROM: 29 LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0AZ

View Document

19/04/9919 April 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 SECRETARY RESIGNED

View Document

19/04/9919 April 1999 NEW SECRETARY APPOINTED

View Document

17/06/9817 June 1998 SECRETARY RESIGNED

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 REGISTERED OFFICE CHANGED ON 26/01/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/986 January 1998 Incorporation

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