ALAN CUMBERBATCH LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 STRUCK OFF AND DISSOLVED

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, SECRETARY LEMMER AND COMPANY SECRETARIAL SERVICES LTD

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN CUMBERBATCH / 27/09/2010

View Document

19/11/1019 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 105 DUKE STREET BARROW IN FURNESS CUMBRIA LA14 1RH

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/02/1011 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

11/02/1011 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/09/0929 September 2009 DISS40 (DISS40(SOAD))

View Document

28/09/0928 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

29/10/0829 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

15/10/0715 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED

View Document

25/03/0725 March 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: G OFFICE CHANGED 28/03/06 33 MARKET PLACE KENDAL CUMBRIA LA9 4TP

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: G OFFICE CHANGED 14/10/04 18 FINKLE STREET KENDLE CUMBRIA LA9 4AB

View Document

14/10/0414 October 2004

View Document

12/10/0412 October 2004 COMPANY NAME CHANGED OVERSAND LTD CERTIFICATE ISSUED ON 12/10/04

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: G OFFICE CHANGED 04/10/04 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 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