CHANGING STRATEGIES LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 STRUCK OFF AND DISSOLVED

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PETER WEBB / 05/06/2010

View Document

07/06/107 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

25/06/0725 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED

View Document

14/02/0314 February 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 170 MERTON HIGH STREET LONDON SW19 1AY

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/0327 January 2003 COMPANY NAME CHANGED GLOW IN THE DARK DESIGNS LTD CERTIFICATE ISSUED ON 27/01/03; RESOLUTION PASSED ON 09/01/03

View Document

05/06/025 June 2002 Incorporation

View Document

05/06/025 June 2002 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