THECANNONBRIDGEROOFGARDEN LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/117 October 2011 APPLICATION FOR STRIKING-OFF

View Document

08/12/108 December 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA COMFORT / 18/08/2010

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA HEWETT / 31/03/2010

View Document

04/11/094 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA COMFORT / 23/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA COMFORT / 01/10/2009

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/09 FROM: GISTERED OFFICE CHANGED ON 17/09/2009 FROM SILVESTERS FARM LOWER FROYLE ALTON HANTS GU34 4LT

View Document

23/07/0923 July 2009 SECRETARY RESIGNED CAROLINE LUCAS

View Document

23/07/0923 July 2009 DIRECTOR RESIGNED CAROLINE LUCAS

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/09 FROM: APPLE TREE COTTAGE TIDWORTH ROAD BOSCOMBE SALISBURY SP4 0AD

View Document

06/04/096 April 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

30/03/0930 March 2009 DIRECTOR'S PARTICULARS DONNA COMFORT

View Document

30/03/0930 March 2009 SECRETARY APPOINTED MISS CAROLINE LUCAS

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED MISS CAROLINE LUCAS

View Document

30/03/0930 March 2009 SECRETARY RESIGNED TRUDI HAYDEN

View Document

30/03/0930 March 2009 DIRECTOR RESIGNED MICHAEL PICKUP

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/03/094 March 2009 PREVSHO FROM 31/10/2008 TO 30/09/2008

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MS DONNA COMFORT

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/09 FROM: 41 WATERLOO ROAD LONDON NW2 7TS

View Document

28/10/0828 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 DIRECTOR RESIGNED CAROLINE LUCAS

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 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