REFRESH INTERNET CAFE LIMITED

Company Documents

DateDescription
31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM
198 WHITHAM ROAD
BROOMHILL
SHEFFIELD
S10 2SS

View Document

29/05/1329 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/05/1329 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

29/05/1329 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/11/1228 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/118 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY SHANNON / 24/11/2009

View Document

07/12/097 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

07/12/097 December 2009 SAIL ADDRESS CREATED

View Document

03/09/093 September 2009 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information