SETS IN THE CITY LIMITED

Company Documents

DateDescription
28/02/1228 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1215 February 2012 APPLICATION FOR STRIKING-OFF

View Document

01/12/111 December 2011 SECRETARY'S CHANGE OF PARTICULARS / GENE LOWSON / 01/12/2011

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM LOCATION HOUSE, 5 DOVE LANE BRISTOL BS2 9HP

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLGRESS GARBE / 01/12/2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GENE LOWSON / 01/12/2011

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GENE LOWSON / 11/02/2008

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARBE / 11/02/2008

View Document

03/06/083 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GENE LOWSON / 11/02/2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

18/03/0318 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/0318 March 2003 S366A DISP HOLDING AGM 10/02/03

View Document

18/02/0318 February 2003 S366A DISP HOLDING AGM 10/02/03

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 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