CHANGING BUSINESS WORLDS LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/135 December 2013 APPLICATION FOR STRIKING-OFF

View Document

11/10/1311 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/02/1210 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

10/11/1110 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

17/06/1017 June 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

31/01/1031 January 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL FRANKHAM

View Document

31/01/1031 January 2010 REGISTERED OFFICE CHANGED ON 31/01/2010 FROM 54 ROTARY WAY COLCHESTER CO3 3LG UNITED KINGDOM

View Document

31/01/1031 January 2010 DIRECTOR APPOINTED MRS JENNIFER ANN SMITH

View Document

31/01/1031 January 2010 DIRECTOR APPOINTED MR RUSSELL PETER SMITH

View Document

31/01/1031 January 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE KERR

View Document

31/01/1031 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANKHAM

View Document

22/12/0922 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/08 FROM: 1 CORNISH COURT, CATS LANE SUDBURY SUFFOLK CO10 2JG

View Document

16/11/0716 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

03/09/073 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 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