ACCOUNT BUILD

Company Documents

DateDescription
17/04/1417 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

21/05/1221 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

18/04/1118 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

19/04/1019 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

17/04/0917 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM
3RD FLOOR TIOM, CHARNWOOD HOUSE
GREGORY BOULEVARD
NOTTINGHAM
NG7 6NX

View Document

17/04/0817 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM
3RD FLOOR TIOM, CHARNWOOD HOUSE
GREGORY BOULEVARD
NOTTINGHAM
NG7 6NX

View Document

16/04/0816 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/04/0727 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM:
3RD FLOOR, TIOM, CHARNWOOD HOUSE
GREGORY BOULEVARD
NOTTINGHAM
NOTTINGHAMSHIRE NG7 6NX

View Document

27/04/0727 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0617 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM:
3RD FLOOR, TIOM, CHARNWOOD HOUSE
GREGORY BOULEVARD
NOTTINGHAM
NOTTINGHAMSHIRE NG7 6NX

View Document

10/05/0610 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/05/038 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM:
FOXHALL LODGE, GREGORY BOULEVARD
NOTTINGHAM
NOTTINGHAMSHIRE
NG7 6LH

View Document

10/08/0210 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/025 June 2002 NC DEC ALREADY ADJUSTED
08/05/02

View Document

23/05/0223 May 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/05/0223 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0223 May 2002 ￯﾿ᄑ NC 2100/1100
08/05/02

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS

View Document

15/04/0215 April 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