CLEAR FRAME

Company Documents

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

View Document

13/08/1413 August 2014 Annual return made up to 13 August 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

23/08/1323 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

18/01/1318 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

20/09/1220 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

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

View Document

19/06/1219 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TENON (IOM) SECRETARIES LTD / 23/04/2012

View Document

11/01/1211 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

02/09/102 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

23/08/1023 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TENON (IOM) SECRETARIES LTD / 13/08/2010

View Document

12/10/0912 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/08/0925 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

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

View Document

19/08/0819 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/08 FROM: GISTERED OFFICE CHANGED ON 19/08/2008 FROM TIOM THE POYNT 45 WOLLATON STREET NOTTINGHAM NG1 5FW

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/08 FROM: GISTERED OFFICE CHANGED ON 08/08/2008 FROM 3RD FLOOR, TIOM CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NG7 6NX

View Document

28/04/0828 April 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

23/08/0723 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: G OFFICE CHANGED 22/08/07 3RD FLOOR, TIOM, CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6NX

View Document

22/08/0722 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: G OFFICE CHANGED 18/08/06 3RD FLOOR, TIOM, CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6NX

View Document

18/08/0618 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0618 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

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

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: G OFFICE CHANGED 10/10/05 CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6NX

View Document

11/07/0511 July 2005 REDUCE ISSUED CAPITAL 28/06/05

View Document

08/12/048 December 2004 � NC 51201/50000 29/11/

View Document

22/10/0422 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0421 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/09/0416 September 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/04/05

View Document

14/09/0414 September 2004 AUDITOR'S RESIGNATION

View Document

01/09/041 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/08/0425 August 2004 P'MENT TO BANK OF MONIE 17/08/04

View Document

13/08/0413 August 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