SCREENREADER.NET CIC

Company Documents

DateDescription
23/01/1523 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

05/11/145 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

16/05/1416 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/11/1315 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET CECELIA WILSON-HINDS / 01/06/2013

View Document

15/11/1315 November 2013 SAIL ADDRESS CHANGED FROM:
12 HIGH STREET
GREENHITHE
KENT
DA9 9NN
UNITED KINGDOM

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CARRINGTON

View Document

14/12/1214 December 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/10/1127 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROOKES

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/11/103 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

03/11/103 November 2010 SAIL ADDRESS CREATED

View Document

03/11/103 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILSON-HINDS / 01/10/2009

View Document

24/02/1024 February 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MRS MARGARET CECELIA WILSON-HINDS

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY MARGARET WILSON HINDS

View Document

26/10/0926 October 2009 SECRETARY APPOINTED MR TIMOTHY JOHN CARRINGTON

View Document

11/09/0911 September 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0817 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

03/01/083 January 2008 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/04/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 CIC 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