SBRI-MON CYF

Company Documents

DateDescription
22/05/1222 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM SITE 9 AMLWCH BUSINESS PARK AMLWCH ANGLESEY LL68 9BX

View Document

26/07/1126 July 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/07/1119 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/07/117 July 2011 APPLICATION FOR STRIKING-OFF

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY CARU EVANS-THAU

View Document

28/01/1128 January 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH DORRINGTON

View Document

10/02/1010 February 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MARTIN DORRINGTON / 01/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ROBERTS / 01/02/2010

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/11/084 November 2008 RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS

View Document

04/11/084 November 2008 DISS40 (DISS40(SOAD))

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

06/08/086 August 2008 FIRST GAZETTE

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED KEITH MARTIN DORRINGTON

View Document

15/05/0815 May 2008 ARTICLES OF ASSOCIATION

View Document

15/05/0815 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR CARYS ROBERTS

View Document

30/04/0830 April 2008 SECRETARY APPOINTED CARU ELISABETH EVANS-THAU

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED ERIC ROBERTS

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTONY WRIGHT

View Document

06/12/066 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

29/04/0629 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 Incorporation

View Document

03/11/053 November 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