I WANT THAT COMPANY LIMITED

Company Documents

DateDescription
20/04/1020 April 2010 STRUCK OFF AND DISSOLVED

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

30/01/0930 January 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 3 & 4 WOODLANDS BUSINESS VILLAGE CORONATION ROAD BASINGSTOKE HAMPSHIRE RG21 4JX

View Document

11/11/0511 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

28/04/0428 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: VICKERS HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9NP

View Document

23/01/0223 January 2002 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

11/10/0111 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/9924 November 1999 Incorporation

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