COMMUNITY SERVER

Company Documents

DateDescription
08/10/198 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1910 August 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1911 July 2019 APPLICATION FOR STRIKING-OFF

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDSON

View Document

06/07/176 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

04/07/164 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

14/06/1614 June 2016 19/05/16 NO MEMBER LIST

View Document

02/07/152 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR BRENDA KIRBY

View Document

16/06/1516 June 2015 19/05/15 NO MEMBER LIST

View Document

02/07/142 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

12/06/1412 June 2014 19/05/14 NO MEMBER LIST

View Document

05/07/135 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 19/05/13 NO MEMBER LIST

View Document

17/07/1217 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

06/06/126 June 2012 19/05/12 NO MEMBER LIST

View Document

26/07/1126 July 2011 19/05/11 NO MEMBER LIST

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 120 CENTRAL PARADE NEW ADDINGTON CR0 0JW

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR KAI POKAWA

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM RICHARDSON / 19/05/2010

View Document

21/07/1021 July 2010 19/05/10 NO MEMBER LIST

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. MARILYN LOIS SMITHIES / 19/05/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD ELLIOTT / 19/05/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE ARTHUR KENNEDY / 19/05/2010

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/07/096 July 2009 ANNUAL RETURN MADE UP TO 19/05/09

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR CATHERINE MICALLEF

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/08/085 August 2008 SECRETARY APPOINTED MRS. MARILYN LOIS SMITHIES

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ELLIOTT / 24/01/2008

View Document

04/08/084 August 2008 ANNUAL RETURN MADE UP TO 19/05/08

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY CATHERINE MICALLEF

View Document

02/05/082 May 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 ANNUAL RETURN MADE UP TO 19/05/07

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 ANNUAL RETURN MADE UP TO 19/05/06

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 ANNUAL RETURN MADE UP TO 19/05/05

View Document

26/11/0426 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 ANNUAL RETURN MADE UP TO 19/05/04

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/12/0313 December 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0313 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0323 September 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

20/08/0320 August 2003 ANNUAL RETURN MADE UP TO 06/06/03

View Document

21/01/0321 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/026 June 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