ANOTHER ASPECT

Company Documents

DateDescription
02/06/152 June 2015 FIRST GAZETTE

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/01/1430 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

05/02/135 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

19/09/1219 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OPTIMUS SECRETARIES LIMITED / 10/09/2012

View Document

11/06/1211 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TENON (IOM) SECRETARIES LTD / 23/04/2012

View Document

09/02/129 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

01/09/101 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TENON (IOM) SECRETARIES LTD / 29/01/2010

View Document

17/11/0917 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM
TIOM THE POYNT 45 WOLLATON STREET
NOTTINGHAM
NG1 5FW

View Document

03/02/093 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/093 February 2009 LOCATION OF DEBENTURE REGISTER

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

22/04/0822 April 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM:
3RD FLOOR TIOM CHARNWOOD HOUSE
GREGORY BOULEVARD
NOTTINGHAM
NG7 6NX

View Document

31/01/0831 January 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/02/078 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM:
3RD FLOOR, TIOM, CHARNWOOD HOUSE
GREGORY BOULEVARD
NOTTINGHAM
NOTTINGHAMSHIRE NG7 6NX

View Document

08/02/078 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/078 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

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

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 REDUCE ISSUED CAPITAL 24/06/05

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/04/04

View Document

14/09/0414 September 2004 AUDITOR'S RESIGNATION

View Document

30/04/0430 April 2004 REDUCE ISSUED CAPITAL 19/04/04

View Document

29/04/0429 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/042 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/048 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0413 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0412 February 2004 GUAR INDEMNITY BANK 03/02/04

View Document

12/02/0412 February 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/01/0429 January 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