HOWTOCOMPLAIN.COM/CO.UK LIMITED

Company Documents

DateDescription
01/12/111 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 SECRETARY'S CHANGE OF PARTICULARS / STUART ALEXANDER MCCANDLISH / 01/12/2010

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART ALEXANDER MCCANDLISH / 01/12/2010

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/0915 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM: G OFFICE CHANGED 10/04/01 23 CHARNWOOD ROAD SALISBURY WILTSHIRE SP2 7HT

View Document

06/04/016 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/015 March 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/01/01

View Document

05/03/015 March 2001 � NC 100/10000 23/01/

View Document

05/03/015 March 2001 NC INC ALREADY ADJUSTED 23/01/01

View Document

28/12/0028 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 Incorporation

View Document

13/12/9913 December 1999 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