TO THE POWER OF LIMITED

Company Documents

DateDescription
31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/02/1212 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

12/02/1212 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DUNN / 01/03/2011

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/03/119 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DUNN / 01/01/2011

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DUNN / 01/01/2010

View Document

23/04/1023 April 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP JOHNSON

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNN / 20/11/2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY KEVIN VINTEN

View Document

21/04/0821 April 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 SECRETARY APPOINTED MISS KAY NEWSHAM

View Document

24/01/0824 January 2008 NC INC ALREADY ADJUSTED 01/09/07

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0824 January 2008 � NC 1000/1585 01/09/0

View Document

24/01/0824 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

20/12/0620 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/06/0621 June 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/08/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 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