THE CROWS NEST INN LTD

Company Documents

DateDescription
23/03/1023 March 2010 STRUCK OFF AND DISSOLVED

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/12/085 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/11/0818 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/10/0813 October 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/11/0628 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: G OFFICE CHANGED 18/08/04 THE CROWS NEST INN 11 ULWELL ROAD SWANAGE DORSET BH19 1LE

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: G OFFICE CHANGED 20/07/04 3 ST JOHNS ROAD CHRISTCHURCH DORSET BH23 1LX

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/027 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0219 August 2002 SECRETARY RESIGNED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information