C THIS LTD

Company Documents

DateDescription
08/12/158 December 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/08/1525 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/1513 August 2015 APPLICATION FOR STRIKING-OFF

View Document

11/04/1511 April 2015 DISS40 (DISS40(SOAD))

View Document

09/04/159 April 2015 SECRETARY APPOINTED STEPHEN GARY JONES

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, SECRETARY VIRGINIA JONES

View Document

09/04/159 April 2015 Annual return made up to 20 October 2014 with full list of shareholders

View Document

08/04/158 April 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

02/12/142 December 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/10/1330 October 2013 DISS40 (DISS40(SOAD))

View Document

29/10/1329 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

27/02/1327 February 2013 DISS40 (DISS40(SOAD))

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

25/02/1325 February 2013 Annual return made up to 20 October 2012 with full list of shareholders

View Document

26/11/1226 November 2012 SECOND FILING WITH MUD 20/10/11 FOR FORM AR01

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE JONES / 13/07/2012

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 6 BYRON ROAD HEADLESS CROSS REDDITCH WORCESTERSHIRE B97 5EB ENGLAND

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM, WILLGATE HOUSE GREEN LANE, RUDYARD, LEEK, STAFFORDSHIRE, ST13 8PN

View Document

05/12/115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA JONES / 05/11/2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE JONES / 05/11/2011

View Document

05/12/115 December 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM UNIT 4 SNEYD MILL SNEYD LANE LEEK ST13 5HP UNITED KINGDOM

View Document

26/01/1126 January 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN NESBITT

View Document

20/10/0920 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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