DOCUMENT HOLD LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/1315 April 2013 APPLICATION FOR STRIKING-OFF

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED

View Document

10/04/1210 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 SECOND FILING FOR FORM AP01

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY SCOTT BARRACLOUGH

View Document

11/05/1111 May 2011 CORPORATE SECRETARY APPOINTED OVALSEC LIMITED

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LLOYD PARFITT / 01/05/2011

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM
BLOXHAM MILL BARFORD ROAD
BLOXHAM
OXFORDSHIRE
OX15 4FF

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT BARRACLOUGH / 01/05/2011

View Document

14/04/1114 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT BARRACLOUGH / 01/01/2011

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR DEREK LLOYD PARFITT

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES SPRAGG

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/10/1020 October 2010 RE COMPOSITE GUARANTEE AND DEBENTURE NEW FACILITY AGREEMENT AND OTHER COMPANY BUSINESS 06/10/2010

View Document

14/10/1014 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/1019 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

31/12/0931 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM
SILVER HOUSE 31 BEAK STREET
LONDON
W1F 9DP

View Document

07/04/097 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/04/097 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR MILOS BRAJOVIC

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MR JAMES FORRESTER SPRAGG

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED MILOS BRAJOVIC

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR JASON GRANITE

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM
20 PICCADILLY
LONDON
W1J 0DG
UK

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS
ENGLAND

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED JASON GRANITE

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED

View Document

17/03/0817 March 2008 SECRETARY APPOINTED SCOTT BARRACLOUGH

View Document

10/03/0810 March 2008 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