THE BUSINESS AFTER HOURS CLUB

Company Documents

DateDescription
25/10/1125 October 2011 STRUCK OFF AND DISSOLVED

View Document

12/07/1112 July 2011 FIRST GAZETTE

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PHILLIPS

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 PREVEXT FROM 31/10/2009 TO 31/03/2010

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR DOMINE ASHLEY

View Document

19/02/1019 February 2010 09/02/10 NO MEMBER LIST

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINE ASHLEY / 09/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PHILLIPS / 09/02/2010

View Document

05/09/095 September 2009 REGISTERED OFFICE CHANGED ON 05/09/09 FROM: GISTERED OFFICE CHANGED ON 05/09/2009 FROM THE BUSINESS GENERATION CENTRE THE VERDIN EXCHANGE HIGH STREET WINSFORD CHESHIRE CW7 2AN

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED DOMINE ASHLEY

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED BENJAMIN PHILLIPS

View Document

09/02/099 February 2009 ANNUAL RETURN MADE UP TO 09/02/09

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR SARAH BACEGALUPO

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY PAULINE HAYWARD

View Document

28/02/0828 February 2008 ANNUAL RETURN MADE UP TO 11/02/08

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/03/075 March 2007 ANNUAL RETURN MADE UP TO 11/02/07

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 ANNUAL RETURN MADE UP TO 11/02/06

View Document

20/09/0520 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/02/0521 February 2005 ANNUAL RETURN MADE UP TO 11/02/05

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: G OFFICE CHANGED 08/04/04 WHARTON PARK HOUSE NAT LANE WINSFORD CHESHIRE CW7 3BS

View Document

30/03/0430 March 2004 ANNUAL RETURN MADE UP TO 11/02/04

View Document

03/03/043 March 2004 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/10/03

View Document

11/02/0311 February 2003 Incorporation

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
Recently Viewed
  • GDCV SOLUTIONS LIMITED


  • 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