PROVISIONAL THOUGHT

Company Documents

DateDescription
25/11/1325 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

21/11/1121 November 2011 17/10/11 NO CHANGES

View Document

29/11/1029 November 2010 17/10/10 NO CHANGES

View Document

10/11/0910 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

23/10/0823 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM
TIOM THE POYNT
45 WOLLATON STREET
NOTTINGHAM
NG1 5FW

View Document

22/10/0822 October 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

13/11/0713 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0713 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM:
3RD FLOOR TIOM, CHARNWOOD HOUSE
GREGORY BOULEVARD
NOTTINGHAM
NG7 6NX

View Document

02/11/062 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/062 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM:
3RD FLOOR TIOM
CHARNWOOD HOUSE
GREGORY BOULEVARD
NOTTINGHAM NG7 6NX

View Document

02/11/062 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

24/11/0424 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED

View Document

05/11/025 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM:
FOXHALL LODGE, GREGORY BOULEVARD
NOTTINGHAM
NOTTINGHAMSHIRE
NG7 6LH

View Document

30/04/0230 April 2002 DIVIDEND 15/04/02

View Document

19/03/0219 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0217 January 2002 NC INC ALREADY ADJUSTED
09/01/02

View Document

17/01/0217 January 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/01/0217 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 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