SAFEHANDS GROUP LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

02/08/102 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

19/09/0919 September 2009 COMPANY NAME CHANGED YOUNG STEPS LIMITED CERTIFICATE ISSUED ON 21/09/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/03/0815 March 2008 SECRETARY APPOINTED MR BRIAN EDWARD BLACKBURN

View Document

21/09/0721 September 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED

View Document

24/11/0624 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0622 November 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/11/0622 November 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

22/11/0622 November 2006 REREG PLC-PRI 05/11/06

View Document

22/11/0622 November 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 APPLICATION COMMENCE BUSINESS

View Document

08/09/058 September 2005 Application to commence business

View Document

08/09/058 September 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

19/04/0519 April 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

22/11/0422 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: THE OLD WEIGHBRIDGE STATION ROAD WREA GREEN PRESTON PR4 2PH

View Document

20/04/0420 April 2004 COMPANY NAME CHANGED FIRST STEPS GROUP PLC CERTIFICATE ISSUED ON 20/04/04; RESOLUTION PASSED ON 08/04/04

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0325 July 2003 Incorporation

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