CUSHY NUMBERS SHOES DIRECT LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/08/1130 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1123 August 2011 APPLICATION FOR STRIKING-OFF

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/01/1023 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID SMITH / 11/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL SMITH / 11/01/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: UNIT 1F RECTORY ROAD BUSINESS CENTRE RECTORY ROAD RUSHDEN NORTHAMPTONSHIRE NN10 0AG

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0526 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0210 October 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 Resolutions

View Document

05/03/025 March 2002

View Document

05/03/025 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

18/02/0218 February 2002 COMPANY NAME CHANGED ASHDOWNER LIMITED CERTIFICATE ISSUED ON 18/02/02

View Document

16/01/0216 January 2002 Incorporation

View Document

16/01/0216 January 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