THE LOADING BAY LTD

Company Documents

DateDescription
15/06/1015 June 2010 STRUCK OFF AND DISSOLVED

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN PARKER

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED MRS SUSAN PARKER

View Document

26/10/0726 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/11/0616 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 COMPANY NAME CHANGED JUST I.T. JOBS LTD CERTIFICATE ISSUED ON 28/03/06

View Document

06/12/056 December 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/10/0427 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/11/0310 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/02/0314 February 2003 COMPANY NAME CHANGED FITNESS CALLS LTD CERTIFICATE ISSUED ON 14/02/03

View Document

24/10/0224 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 38-40 NORTH GATE NEWARK NOTTINGHAMSHIRE NG24 1EZ

View Document

27/03/0227 March 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

13/11/0113 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED

View Document

21/01/0121 January 2001 REGISTERED OFFICE CHANGED ON 21/01/01 FROM: 30-31 CARLTON BUSINESS CENTRE STATION ROAD CARLTON NOTTINGHAM NG4 3AA

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/0016 October 2000 Incorporation

View Document


More Company Information