EIGHTH LEVEL LIMITED

Company Documents

DateDescription
08/08/138 August 2013 ORDER OF COURT - RESTORATION

View Document

12/02/1312 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/1219 October 2012 APPLICATION FOR STRIKING-OFF

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STEPHEN BOURNE / 01/07/2011

View Document

11/01/1211 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT GOLDING

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 35 WATFORD METRO CENTRE TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9XN

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STEPHEN BOURNE / 24/02/2011

View Document

24/02/1124 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/10/1019 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/04/1015 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/1018 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/01/1016 January 2010 SAIL ADDRESS CREATED

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GARY PETER COLE / 01/10/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BOURNE / 21/01/2009

View Document

18/03/0918 March 2009 COMPANY NAME CHANGED JEALOUS HEALTH CLUB (OSTERLEY) LIMITED CERTIFICATE ISSUED ON 20/03/09

View Document

21/11/0821 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/12/0717 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

28/03/0728 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0728 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/079 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/12/0529 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: G OFFICE CHANGED 21/12/05 35 WATFORD METRO CENTRE TOLPITS LANE WATFORD HERTS WD1 8SB

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/12/0424 December 2004 LOCATION OF REGISTER OF MEMBERS

View Document

24/12/0424 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/06/025 June 2002 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

01/06/021 June 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/03/028 March 2002 � NC 25000/200000 06/11

View Document

08/03/028 March 2002 NC INC ALREADY ADJUSTED 06/11/01

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM: G OFFICE CHANGED 09/09/99 34 LOATFORD METRO CENTRE TOLPITS LANE WATFORD HERTFORDSHIRE WD1 8SB

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED

View Document

20/01/9920 January 1999 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 RE FORM 882R BONUS ISSU 30/03/98

View Document

16/04/9816 April 1998 NC INC ALREADY ADJUSTED 26/09/97

View Document

16/04/9816 April 1998 BONUS ISSUE 26/09/97

View Document

06/04/986 April 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/05/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 NC INC ALREADY ADJUSTED 26/09/97

View Document

15/01/9815 January 1998 � NC 1000/25000 26/09/97

View Document

15/01/9815 January 1998 69 SHARES 26/09/97

View Document

08/10/978 October 1997 REGISTERED OFFICE CHANGED ON 08/10/97 FROM: G OFFICE CHANGED 08/10/97 37 WATFORD METRO CENTRE TOLPITS LANE WATFORD WD1 8SB

View Document

21/07/9721 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9710 July 1997 NEW SECRETARY APPOINTED

View Document

10/07/9710 July 1997 SECRETARY RESIGNED

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 COMPANY NAME CHANGED SPORT VISUAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/07/97

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 SECRETARY RESIGNED

View Document

24/01/9724 January 1997 NEW SECRETARY APPOINTED

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 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