MOVING TARGETS

Company Documents

DateDescription
03/01/143 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

20/09/1220 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

02/07/122 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TENON (IOM) SECRETARIES LTD / 23/04/2012

View Document

12/01/1212 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

24/12/0924 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TENON (IOM) SECRETARIES LTD / 16/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

30/12/0830 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/2008 FROM, TIOM THE POYNT 45 WOLLATON STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5FW

View Document

29/12/0829 December 2008 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

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM:
3RD FLOOR, TIOM, CHARNWOOD HOUSE, GREGORY BOULEVARD, NOTTINGHAM, NG7 6NX

View Document

23/01/0823 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM:
3RD FLOOR TIOM CHARNWOOD HOUSE, GREGORY BOULEVARD, NOTTINGHAM, NOTTINGHAMSHIRE NG7 6NX

View Document

09/01/079 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/01/079 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

23/12/0523 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM:
CHARNWOOD HOUSE 3RD FLOOR TIOM, GREGORY BOULEVARD, NOTTINGHAM, NOTTINGHAMSHIRE NG7 6NX

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/01/047 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/033 July 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/07/033 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0314 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/037 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0322 January 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/01/0322 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/01/0317 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/01/038 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM:
12 YORK PLACE, LEEDS, WEST YORKSHIRE LS1 2DS

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

16/12/0216 December 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