CONCEPT 9 LTD

Company Documents

DateDescription
21/04/1521 April 2015 STATEMENT OF AFFAIRS/4.19

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM
UNIT 6-7 EASTER PARK
BARTON ROAD, RIVERSIDE PARK
MIDDLESBROUGH
CLEVELAND
TS2 1RY

View Document

18/03/1518 March 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/03/1518 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER ANN CHAYTOR / 09/02/2015

View Document

03/11/143 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/11/135 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM
16 GEORGE STREET
CHESTER LE STREET
COUNTY DURHAM
DH3 3NE
UNITED KINGDOM

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR LEWIS HOLMES

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/10/1225 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/09/1120 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MS JENNIFER ANN CHAYTOR

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR LEWIS ADAM HOLMES

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 81 BOROUGH ROAD MIDDLESBROUGH CLEVELAND TS1 3AA UNITED KINGDOM

View Document

15/09/1115 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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