IT'S THE LITTLE THINGS LIMITED

Company Documents

DateDescription
17/08/1917 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/05/1917 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

11/07/1811 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/05/2018:LIQ. CASE NO.1

View Document

26/02/1826 February 2018 STATEMENT OF AFFAIRS

View Document

23/01/1823 January 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008739

View Document

23/01/1823 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/07/1712 July 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/05/2017:LIQ. CASE NO.1

View Document

30/06/1630 June 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM PARKHAVEN TRUST LIVERPOOL ROAD SOUTH MAGHULL LIVERPOOL MERSEYSIDE L31 8BR

View Document

26/05/1626 May 2016 STATEMENT OF AFFAIRS/4.19

View Document

26/05/1626 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/05/1626 May 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/09/1525 September 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/11/1429 November 2014 DISS40 (DISS40(SOAD))

View Document

27/11/1427 November 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/07/1113 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/11/105 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MCCUBBIN / 05/11/2009

View Document

05/11/095 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JAYNE WALLER / 05/11/2009

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: 1 SEFTON MILL COURT SEFTON MILL LANE SEFTON MERSEYSIDE L29 7WG

View Document

23/10/0623 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/05/0625 May 2006 £ NC 100/1002 12/05/0

View Document

31/01/0631 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: FLAT 4 CLAYTONS YARD SAINT BRIDE STREET LIVERPOOL MERSEYSIDE L8 7PL

View Document

23/10/0323 October 2003 ARTICLES OF ASSOCIATION

View Document

23/10/0323 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0314 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: 14 OXFORD COURT MANCHESTER GREATER MANCHESTER M2 3WQ

View Document

24/07/0324 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/0322 July 2003 COMPANY NAME CHANGED BRAND NEW CO (170) LIMITED CERTIFICATE ISSUED ON 22/07/03

View Document

04/10/024 October 2002 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