INCHING CLOSER

Company Documents

DateDescription
29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

24/01/1424 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

25/01/1325 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

09/01/139 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OPTIMUS SECRETARIES LIMITED / 10/09/2012

View Document

08/08/128 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OPTIMUS FIDUCIARIES LIMITED / 23/04/2012

View Document

28/06/1228 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TENON (IOM) SECRETARIES LTD / 23/04/2012

View Document

18/01/1218 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

02/09/102 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TENON (IOM) SECRETARIES LTD / 22/12/2009

View Document

14/12/0914 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM
3RD FLOOR, TIOM, CHARNWOOD HOUSE
GREGORY BOULEVARD
NOTTINGHAM
NG7 6NX

View Document

30/04/0830 April 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/01/0821 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM:
3RD FLOOR, TIOM, CHARNWOOD HOUSE
GREGORY BOULEVARD
NOTTINGHAM
NG7 6NX

View Document

21/01/0821 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/01/0712 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM:
3 RD FLOOR TIOM, CHARNWOOD HOUSE
GREGORY BOULEVARD NOTTINGHAM
NOTTINGHAMSHIRE
NG7 6NX

View Document

12/01/0712 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0712 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM:
3 RD FLOOR TIOM
CHARNWOOD HOUSE
GREGORY BOULEVARD NOTTINGHAM
NOTTINGHAMSHIRE NG7 6NX

View Document

25/11/0525 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/07/0511 July 2005 REDUCE ISSUED CAPITAL 28/06/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 30/04/04

View Document

14/09/0414 September 2004 AUDITOR'S RESIGNATION

View Document

27/08/0427 August 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05

View Document

03/08/043 August 2004 RE SHARES 26/07/04

View Document

15/04/0415 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0416 March 2004 REDEMPTION OF SHARES 23/02/04

View Document

19/01/0419 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/01/0415 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/0415 January 2004 CHARGE CASH DEPOSIT 29/12/03

View Document

22/12/0322 December 2003 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