IDEA A DAY LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 STRUCK OFF AND DISSOLVED

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN OWEN / 01/01/2010

View Document

31/08/1031 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA CHARLOTTE HAMILTON / 01/01/2010

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 6 FRIARS WALK DUNSTABLE BEDFORDSHIRE LU6 3JA

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT KAYE / 01/03/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT KAYE / 01/03/2010

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/10/095 October 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/09/0519 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/06/053 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: G OFFICE CHANGED 05/08/04 89 COSTONS AVENUE GREENFORD MIDDLESEX UB6 8RN

View Document

05/08/045 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/049 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

09/02/049 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 COMPANY NAME CHANGED BROOMCO (2257) LIMITED CERTIFICATE ISSUED ON 14/02/01

View Document

12/10/0012 October 2000 VARYING SHARE RIGHTS AND NAMES 09/10/00

View Document

12/10/0012 October 2000 NC DEC ALREADY ADJUSTED 09/10/00

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: G OFFICE CHANGED 12/10/00 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/10/00

View Document

12/10/0012 October 2000 S-DIV 09/10/00

View Document

12/10/0012 October 2000 ALTER MEMORANDUM 09/10/00

View Document

12/10/0012 October 2000 � NC 1000/100 09/10/00

View Document

12/10/0012 October 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/10/00

View Document

28/07/0028 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/0028 July 2000 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