RHYME AND REASON

Company Documents

DateDescription
05/01/105 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/09/0922 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/09/0911 September 2009 APPLICATION FOR STRIKING-OFF

View Document

05/01/095 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/09 FROM: TIOM THE POYNT 45 WOLLATON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5FW

View Document

05/01/095 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/08 FROM: 3RD FLOOR TIOM CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NG7 6NX

View Document

23/01/0823 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0822 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 3RD FLOOR, TIOM, CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NG7 6NX

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 3RD FLOOR TIOM CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6NX

View Document

11/01/0711 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/01/0711 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 LOCATION OF REGISTER 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

29/12/0529 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: CHARNWOOD HOUSE 3RD FLOOR TIOM GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6NX

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

09/05/059 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/12/04

View Document

10/06/0410 June 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0321 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0321 July 2003 ARTICLES OF ASSOCIATION

View Document

22/03/0322 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/03/0322 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 Incorporation

View Document

20/12/0220 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