SECOND NATURE LIFE SUPPORT

Company Documents

DateDescription
29/01/1929 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/12/188 December 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/11/1813 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/185 November 2018 APPLICATION FOR STRIKING-OFF

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

07/04/177 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/09/158 September 2015 19/08/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM OAKFIELD GILL CLOSE WICKERSLEY ROTHERHAM SOUTH YORKSHIRE S66 1EX ENGLAND

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM WINTHROP PARK, SECOND LANE WICKERLEY ROTHERHAM SOUTH YORKSHIRE S66 1EE

View Document

20/10/1420 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

20/10/1420 October 2014 ALTER ARTICLES 18/09/2014

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/08/1428 August 2014 19/08/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/08/1320 August 2013 19/08/13 NO MEMBER LIST

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOWSER / 22/07/2013

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN BOWSER / 22/07/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/09/1213 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

28/08/1228 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN BOWSER / 28/08/2012

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN BOWSER / 28/08/2012

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOWSER / 28/08/2012

View Document

28/08/1228 August 2012 19/08/12 NO MEMBER LIST

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/08/1130 August 2011 19/08/11 NO MEMBER LIST

View Document

07/10/107 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

23/09/1023 September 2010 19/08/10 NO MEMBER LIST

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS ABBOTT / 18/08/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JAKEMAN / 18/08/2010

View Document

05/10/095 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSS ABBOTT / 18/09/2009

View Document

18/09/0918 September 2009 ANNUAL RETURN MADE UP TO 19/08/09

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JAKEMAN / 18/09/2009

View Document

01/09/081 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 ANNUAL RETURN MADE UP TO 19/08/08

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

20/09/0720 September 2007 ANNUAL RETURN MADE UP TO 19/08/07

View Document

15/09/0615 September 2006 ANNUAL RETURN MADE UP TO 19/08/06

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: RAINBOWS END, 6 MOAT LANE WICKERSLEY ROTHERHAM SOUTH YORKSHIRE S66 1DZ

View Document

17/10/0517 October 2005 ANNUAL RETURN MADE UP TO 19/08/05

View Document

18/08/0518 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

14/09/0414 September 2004 ANNUAL RETURN MADE UP TO 19/08/04

View Document

14/06/0414 June 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/01/05

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document


More Company Information