A4 NOW LIMITED

Company Documents

DateDescription
29/11/1129 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/08/1116 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/114 August 2011 APPLICATION FOR STRIKING-OFF

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM UNIT 1 NEW HOUSE FARM ANTLANDS LANE BURSTOW HORLEY SURREY RH6 9TF UK

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT MCDOUGALL

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCDOUGALL

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER MCDOUGALL / 20/04/2010

View Document

28/05/1028 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 FORM 123 NOMINAL IS INCREASING BY �200,000

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 NC INC ALREADY ADJUSTED 20/06/08

View Document

17/03/0917 March 2009 GBP NC 100/300000 20/06/2008

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0914 January 2009 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

29/12/0829 December 2008 COMPANY NAME CHANGED BARNCREST NO. 239 LIMITED CERTIFICATE ISSUED ON 29/12/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/08 FROM: UNIT 1 NEW HOUSE FARM ANTLANDS LANE BURSTON HORLEY SURREY RH6 9TF

View Document

20/05/0820 May 2008 SECRETARY RESIGNED FOOT ANSTEY SARGENT SECRETARIAL LIMITED

View Document

20/05/0820 May 2008 DIRECTOR RESIGNED FOOT ANSTEY SARGENT SECRETARIAL LIMITED

View Document

20/05/0820 May 2008 DIRECTOR RESIGNED FOOT ANSTEY SARGENT INCORPORATIONS LIMITED

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/08 FROM: SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 Incorporation

View Document

20/04/0720 April 2007 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