CANVAS LOUNGE LIMITED

Company Documents

DateDescription
22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY EMMA MOUSLEY

View Document

22/01/1522 January 2015 SECRETARY APPOINTED MR WILLIAM CHILDS

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DEAYTON CHILDS / 04/05/2014

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DEAYTON CHILDS / 01/09/2014

View Document

16/09/1416 September 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/07/133 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/07/1122 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DEAYTON CHILDS / 03/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/09 FROM: 1ST FLOOR 76 KING STREET KNUTSFORD CHESHIRE WA16 6ED

View Document

16/07/0916 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/08/0821 August 2008 CURREXT FROM 31/07/2008 TO 30/09/2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 03/07/07; CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/10/0318 October 2003 NC INC ALREADY ADJUSTED 15/08/03

View Document

18/10/0318 October 2003 NC INC ALREADY ADJUSTED 15/08/03

View Document

17/09/0317 September 2003 � NC 1000/100000 15/08

View Document

23/08/0323 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 NEW SECRETARY APPOINTED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 REGISTERED OFFICE CHANGED ON 01/11/02 FROM: 5-7 GROSVENOR COURT FOREGATE STREET CHESTER CHESHIRE CH1 1HG

View Document

01/11/021 November 2002 SECRETARY RESIGNED

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 COMPANY NAME CHANGED AARCO 221 LIMITED CERTIFICATE ISSUED ON 22/10/02

View Document

03/07/023 July 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