5 THE SQUARE LIMITED

Company Documents

DateDescription
05/05/155 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/156 January 2015 APPLICATION FOR STRIKING-OFF

View Document

15/12/1415 December 2014 15/12/14 STATEMENT OF CAPITAL GBP 1

View Document

15/12/1415 December 2014 REDUCE ISSUED CAPITAL 01/12/2014

View Document

15/12/1415 December 2014 SOLVENCY STATEMENT DATED 01/12/14

View Document

15/12/1415 December 2014 STATEMENT BY DIRECTORS

View Document

05/12/145 December 2014 REDUCE ISSUED CAPITAL 01/12/2014

View Document

24/06/1424 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/03/1412 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

20/06/1320 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

15/03/1215 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/06/1123 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/03/1015 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE CHEADLE / 09/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK RUDD-JONES / 01/10/2009

View Document

14/05/0914 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 AUDITOR'S RESIGNATION

View Document

15/05/0815 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/04/087 April 2008 DIRECTOR APPOINTED JULIAN MARK RUDD-JONES

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BROKE

View Document

30/04/0730 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/04/0621 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 REGISTERED OFFICE CHANGED ON 13/06/03 FROM: THE ARENA STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1AA

View Document

02/06/032 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

22/11/0222 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 4TH FLOOR BROADBENT HOUSE 64/65 GROSVENOR STREET LONDON W1X 9DB

View Document

20/09/0220 September 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/07/0112 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 3 FURZEGROUND WAY STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1BY

View Document

20/04/0020 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/04/006 April 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 SHARES AGREEMENT OTC

View Document

24/01/0024 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 ADOPT MEM AND ARTS 18/06/99

View Document

30/06/9930 June 1999 REGISTERED OFFICE CHANGED ON 30/06/99 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

30/06/9930 June 1999 SECRETARY RESIGNED

View Document

30/06/9930 June 1999 £ NC 100/10000000 17/06/99

View Document

30/06/9930 June 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 S80A AUTH TO ALLOT SEC 18/06/99

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 NC INC ALREADY ADJUSTED 18/06/99

View Document

30/06/9930 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/06/99

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 COMPANY NAME CHANGED PRECIS (1740) LIMITED CERTIFICATE ISSUED ON 18/06/99

View Document

16/05/9916 May 1999 NEW SECRETARY APPOINTED

View Document

16/05/9916 May 1999 SECRETARY RESIGNED

View Document

10/03/9910 March 1999 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