INFORMATION WORTH PAYING FOR LIMITED

Company Documents

DateDescription
19/08/0919 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/09 FROM: 56 DAPDUNE ROAD GUILDFORD GU1 4NZ

View Document

20/02/0920 February 2009 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 26/05/06

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 36 CONISTON CLOSE ERITH KENT DA8 3BD

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 3 NELMES CLOSE HORNCHURCH ESSEX RM11 2QA

View Document

05/09/035 September 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

28/01/0328 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0328 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/07/02

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: 19 BRANDIZE PARK OKEHAMPTON DEVON EX20 1EQ

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: WEBSTER HOUSE JESMOND STREET FOLKESTONE KENT CT19 5QW

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 Incorporation

View Document

18/07/0118 July 2001 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