MENU FOR CHANGE LTD

Company Documents

DateDescription
01/07/131 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

01/07/131 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/07/131 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM
76-82 BLATCHINGTON ROAD
FIRST FLOOR
HOVE
BN3 3YH

View Document

18/02/1318 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

12/09/1212 September 2012 COMPANY NAME CHANGED MENU FOR CHANGE (TRADING AS GYMOPHOBICS BRIGHTON + HOVE) LTD. CERTIFICATE ISSUED ON 12/09/12

View Document

11/09/1211 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1231 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

28/02/1228 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/02/1117 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET KAY STOKES / 01/10/2009

View Document

31/03/1031 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 CURREXT FROM 28/02/2009 TO 30/06/2009

View Document

22/08/0822 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/08/0822 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/05/081 May 2008 COMPANY NAME CHANGED MENU FOR CHANGE LTD CERTIFICATE ISSUED ON 06/05/08; RESOLUTION PASSED ON 30/04/2008

View Document

11/04/0811 April 2008 COMPANY NAME CHANGED GYMOPHOBICS (BRIGHTON & HOVE) LTD CERTIFICATE ISSUED ON 16/04/08; RESOLUTION PASSED ON 19/03/2008

View Document

27/03/0827 March 2008 SECRETARY APPOINTED JOHN STOKES

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED JANET KAY STOKES

View Document

08/02/088 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

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