5 INITIALS LTD

Company Documents

DateDescription
27/08/1327 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1314 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/05/133 May 2013 APPLICATION FOR STRIKING-OFF

View Document

21/01/1321 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1123 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/115 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/12/0931 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

07/04/097 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MUMISH KUMAR / 01/01/2009

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: G OFFICE CHANGED 24/12/02 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 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