YOUR CASE SIGNED LTD

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1330 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS SAMANATHA LOUISE WHITEHEAD / 30/07/2013

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 APPLICATION FOR STRIKING-OFF

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM BUTTERWICK / 08/02/2013

View Document

25/01/1325 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/127 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/127 June 2012 COMPANY NAME CHANGED YOUR LAST LOAN LTD CERTIFICATE ISSUED ON 07/06/12

View Document

04/01/124 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/12/116 December 2011 COMPANY NAME CHANGED YOUR CASE SIGNED LTD CERTIFICATE ISSUED ON 06/12/11

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM LIBERTAS HOUSE, CAPRICORN PARK BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5QR

View Document

11/03/1111 March 2011 SECRETARY APPOINTED MISS SAMANATHA LOUISE WHITEHEAD

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY PAUL DUTTON

View Document

04/01/114 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM BUTTERWICK / 11/11/2009

View Document

18/12/0918 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/07/093 July 2009 SECRETARY APPOINTED PAUL EDWARD DUTTON

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED SECRETARY ELLEN BUTTERWICK

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR CLINTON THOMPSON

View Document

05/01/095 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/02/087 February 2008 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 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