CALDICOT SOFT PLAY LIMITED

Company Documents

DateDescription
20/03/1220 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/12/119 December 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/10/1113 October 2011 APPLICATION FOR STRIKING-OFF

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 16D NORMAN WAY SEVERN BRIDGE INDUSTRIAL ESTATE CALDICOT MONMOUTHSHIRE NP26 5TH

View Document

11/05/1111 May 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

26/04/1126 April 2011 FIRST GAZETTE

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FRANCIS WASHBOURNE / 24/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE CONRAD MILES / 24/01/2010

View Document

01/03/101 March 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 PREVSHO FROM 31/12/2008 TO 31/03/2008

View Document

22/08/0822 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND WASHBOURNE

View Document

06/05/086 May 2008 DIRECTOR APPOINTED TIMOTHY FRANCIS WASHBOURNE

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR MARION MILES

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR 7SIDE NOMINEES LIMITED

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: G OFFICE CHANGED 21/02/08 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 COMPANY NAME CHANGED CALDICOTT SOFT PLAY LIMITED CERTIFICATE ISSUED ON 07/01/08

View Document

27/12/0727 December 2007 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