YOUR STYLE CONSERVATORIES LIMITED
Company Documents
Date | Description |
---|---|
11/06/1411 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
28/09/1328 September 2013 | DISS40 (DISS40(SOAD)) |
25/09/1325 September 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
17/09/1317 September 2013 | FIRST GAZETTE |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
21/10/1221 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
14/08/1214 August 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
05/09/115 September 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
13/04/1113 April 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
20/10/1020 October 2010 | DISS40 (DISS40(SOAD)) |
19/10/1019 October 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
21/09/1021 September 2010 | FIRST GAZETTE |
12/07/0912 July 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
21/05/0921 May 2009 | APPOINTMENT TERMINATED SECRETARY LEIGH MORGAN |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
21/05/0921 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
18/03/0918 March 2009 | CURRSHO FROM 31/05/2008 TO 31/01/2008 |
07/01/097 January 2009 | DISS40 (DISS40(SOAD)) |
06/01/096 January 2009 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | FIRST GAZETTE |
05/08/075 August 2007 | SECRETARY RESIGNED |
05/08/075 August 2007 | DIRECTOR RESIGNED |
20/07/0720 July 2007 | NEW SECRETARY APPOINTED |
20/07/0720 July 2007 | REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 6 ASTOR HOUSE 282 LICHFIELD ROAD MERE GREEN SUTTON COLDFIELD WEST MIDLANDS B74 2UG |
20/07/0720 July 2007 | NEW DIRECTOR APPOINTED |
08/06/078 June 2007 | NEW DIRECTOR APPOINTED |
08/06/078 June 2007 | NEW SECRETARY APPOINTED |
08/06/078 June 2007 | REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL |
23/05/0723 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/05/0723 May 2007 | SECRETARY RESIGNED |
23/05/0723 May 2007 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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