ANIMALS AT HOME (ISLE OF WIGHT) LTD

Company Documents

DateDescription
22/05/1222 May 2012 STRUCK OFF AND DISSOLVED

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/12/1019 December 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

19/12/1019 December 2010 SAIL ADDRESS CHANGED FROM: EDEN COTTAGE HILLIS GATE ROAD COWES ISLE OF WIGHT PO31 8NA UNITED KINGDOM

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY JEAN FARNAN

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM EDEN COTTAGE HILLIS CORNER GURNARD COWES ISLE OF WIGHT PO31 8NA

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MR DIETRICH ARTHUR CLIFTON TANSLEY-HANCOCK

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA JEACOCKE

View Document

09/11/099 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JEACOCKE / 06/11/2009

View Document

06/11/096 November 2009 SAIL ADDRESS CREATED

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 NEW SECRETARY APPOINTED

View Document

11/11/0611 November 2006 SECRETARY RESIGNED

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: G OFFICE CHANGED 22/02/06 EXCHANGE HOUSE, ST CROSS LANE NEWPORT ISLE OF WIGHT PO30 5BZ

View Document

26/10/0526 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 SECRETARY RESIGNED

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

08/10/048 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information