UNOFFICIAL-GUIDES.COM LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/10/1428 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1421 October 2014 APPLICATION FOR STRIKING-OFF

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICOLAS WERREY-EASTERBROOK / 09/12/2013

View Document

04/09/144 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD OLIVER ROBERT ILIFFE / 01/03/2014

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/08/1316 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICOLAS WERREY-EASTERBROOK / 01/03/2012

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/10/116 October 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD OLIVER ROBERT ILIFFE / 30/06/2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEOFFREY COHEN / 09/02/2011

View Document

05/10/115 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD OLIVER ROBERT ILIFFE / 30/06/2011

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 1 BLUEBELL CLOSE SYDENHAM HILL LONDON GREATER LONDON SE26 6SN

View Document

10/09/1010 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD OLIVER ROBERT ILIFFE / 30/06/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEOFFREY COHEN / 10/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD OLIVER ROBERT ILIFFE / 30/06/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICOLAS WERREY-EASTERBROOK / 10/08/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

02/10/092 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WERREY-EASTERBROOK / 01/08/2009

View Document

02/10/092 October 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD ILIFFE / 02/05/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/04/094 April 2009 NC INC ALREADY ADJUSTED 14/03/09

View Document

04/04/094 April 2009 GBP NC 1000/10000 14/03/2009

View Document

04/04/094 April 2009 DIRECTOR APPOINTED RICHARD OLIVER ROBERT ILIFFE

View Document

04/04/094 April 2009 DIRECTOR RESIGNED RYAN TIMONEY

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/12/0816 December 2008 SECRETARY'S PARTICULARS RICHARD ILIFFE

View Document

16/12/0816 December 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR'S PARTICULARS RYAN TIMONEY

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/08 FROM: 407 STROUDE ROAD VIRGINIA WATER SURREY GU25 4BY

View Document

13/09/0713 September 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/01/0711 January 2007 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0110 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 REGISTERED OFFICE CHANGED ON 17/12/99 FROM: THE BANK APARTMENT PRIORY ROAD, SUNNINGDALE ASCOT BERKSHIRE SL5 9RQ

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 SECRETARY RESIGNED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 REGISTERED OFFICE CHANGED ON 16/08/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

10/08/9910 August 1999 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