VARIATIONS ON A THEME LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 STRUCK OFF AND DISSOLVED

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/01/1110 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

11/12/1011 December 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID SPENCER BURKINSHAW / 30/11/2010

View Document

11/12/1011 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ANNE BURKINSHAW / 30/11/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/02/109 February 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON BN1 1UF UNITED KINGDOM

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/09 FROM: GISTERED OFFICE CHANGED ON 02/06/2009 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL BURKINSHAW / 30/09/2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID BURKINSHAW / 30/09/2008

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/01/0520 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: G OFFICE CHANGED 29/09/99 20 TRAFALGAR STREET BRIGHTON EAST SUSSEX BN1 4EQ

View Document

13/05/9913 May 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 NEW SECRETARY APPOINTED

View Document

28/04/9828 April 1998 REGISTERED OFFICE CHANGED ON 28/04/98 FROM: G OFFICE CHANGED 28/04/98 10 UNION STREET STRATFORD ON AVON WARKS CV37 6QT

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

21/01/9821 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

22/06/9722 June 1997 NEW SECRETARY APPOINTED

View Document

22/06/9722 June 1997 SECRETARY RESIGNED

View Document

16/05/9716 May 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

03/05/953 May 1995

View Document

03/05/953 May 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

11/05/9411 May 1994

View Document

11/05/9411 May 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

21/05/9321 May 1993

View Document

21/05/9321 May 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/927 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

28/05/9228 May 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9228 May 1992

View Document

19/06/9119 June 1991 RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991

View Document

30/05/9130 May 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

24/02/9124 February 1991 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

24/05/8924 May 1989 REGISTERED OFFICE CHANGED ON 24/05/89 FROM: G OFFICE CHANGED 24/05/89 FLAT 2 30 OAKLEY STREET LONDON SW3

View Document

30/03/8930 March 1989 COMPANY NAME CHANGED GRAND 62 LIMITED CERTIFICATE ISSUED ON 31/03/89

View Document

21/03/8921 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/8921 March 1989 REGISTERED OFFICE CHANGED ON 21/03/89 FROM: G OFFICE CHANGED 21/03/89 FLAT 2 30 OAKLEY STREET LONDON SW3

View Document

21/03/8921 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 � NC 100/1000 24/01/8

View Document

16/03/8916 March 1989 NC INC ALREADY ADJUSTED

View Document

10/03/8910 March 1989 ALTER MEM AND ARTS 240189

View Document

10/03/8910 March 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/8910 March 1989 REGISTERED OFFICE CHANGED ON 10/03/89 FROM: G OFFICE CHANGED 10/03/89 100-101 EXCHANGE BUILDINGS ADELAIDE STREET SWANSEA

View Document

19/12/8819 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information