ADD IT TRADING AS BRISTOL SOAP LTD

Company Documents

DateDescription
19/08/1419 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/05/1419 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2014

View Document

19/05/1419 May 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/06/134 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

04/06/134 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/06/134 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/01/1315 January 2013 SECRETARY APPOINTED MR KEVIN SHAUN STEVENS

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, SECRETARY REBECCA STEVENS

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA STEVENS

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 259A THE COMMON HOLT TROWBRIDGE WILTSHIRE BA14 6QL

View Document

13/04/1113 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/11/1020 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/04/109 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/04/109 April 2010 COMPANY NAME CHANGED ADD IT LIMITED CERTIFICATE ISSUED ON 09/04/10

View Document

23/03/1023 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

23/03/1023 March 2010 SAIL ADDRESS CREATED

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STEVENS / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ANN STEVENS / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

09/02/109 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/001 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: FAIRFIELD HOUSE BRADFORD LEIGH WILTSHIRE BA15 2RN

View Document

09/04/999 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

09/04/999 April 1999 EXEMPTION FROM APPOINTING AUDITORS 31/03/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 EXEMPTION FROM APPOINTING AUDITORS 31/03/98

View Document

22/04/9822 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

11/04/9811 April 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

24/03/9724 March 1997 EXEMPTION FROM APPOINTING AUDITORS 21/03/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 REGISTERED OFFICE CHANGED ON 24/01/97 FROM: 4B MOUNT PLEASANT BRADFORD ON AVON WILTSHIRE BA15 1SY

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 REGISTERED OFFICE CHANGED ON 27/03/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

27/03/9627 March 1996 SECRETARY RESIGNED

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information