PROVIDERS IN PARTNERSHIP

Company Documents

DateDescription
30/08/1130 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/05/115 May 2011 APPLICATION FOR STRIKING-OFF

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE EVERETT

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE EVERETT / 23/06/2010

View Document

28/06/1028 June 2010 23/06/10 NO MEMBER LIST

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE CARLTON / 23/06/2010

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/07/0921 July 2009 SECRETARY APPOINTED MR FRANK MCMAHON

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR DENISE MCNAUGHTON

View Document

21/07/0921 July 2009 ANNUAL RETURN MADE UP TO 23/06/09

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NIGEL SIMPSON

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR WENDY PLACE

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SANDERSON

View Document

08/07/088 July 2008 ANNUAL RETURN MADE UP TO 23/06/08

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED MRS WENDY PLACE

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 ANNUAL RETURN MADE UP TO 23/06/07

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06

View Document

17/07/0617 July 2006 ANNUAL RETURN MADE UP TO 23/06/06

View Document

17/07/0617 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: G OFFICE CHANGED 17/07/06 GEORGE STANLEY HOUSE 2 WEST PARADE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5ED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 Incorporation

View Document

23/06/0523 June 2005 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