SINGLE IN THE CITY LIMITED

Company Documents

DateDescription
11/03/1211 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

26/12/1026 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/02/1015 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MADELINE JAYNE CLOSE / 15/02/2010

View Document

30/04/0930 April 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY KAY GINGELL

View Document

02/06/082 June 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

15/12/0615 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: G OFFICE CHANGED 15/12/06 181 GOSPORT ROAD FAREHAM HAMPSHIRE PO16 0QD

View Document

08/05/068 May 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: G OFFICE CHANGED 12/03/03 181 GOSPORT ROAD FAREHAM HAMPSHIRE PO16 0QD

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: G OFFICE CHANGED 25/02/03 COTTAGE COMPUTER SERVICES THE COTTAGE 55 DYSART AVENUE DRAYTON PORTSMOUTH PO6 2LY

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: G OFFICE CHANGED 20/02/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 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