CHILDCARE AND LEARNING (PEBBLES) LIMITED

Company Documents

DateDescription
16/02/1216 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/11/1116 November 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

31/05/1131 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2011:LIQ. CASE NO.1

View Document

20/04/1120 April 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

11/01/1111 January 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2010:LIQ. CASE NO.1

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM THE OLD POST OFFICE ANTLANDS LANE EAST SHIPLEY BRIDGE HORLEY SURREY RH6 9TE

View Document

25/05/1025 May 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009090,00008755

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAMISH GORDON CRUDEN / 11/11/2009

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY RUSSELL HALL

View Document

26/03/1026 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

02/04/092 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT SHANNON

View Document

14/11/0814 November 2008 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL HALL / 14/11/2008

View Document

10/11/0810 November 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

26/02/0826 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 30/06/2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: G OFFICE CHANGED 14/01/08 EDWIN COE LLP STONE BUILDINGS LINCOLN'S INN LONDON WC2A 3TH

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: G OFFICE CHANGED 23/05/07 C/O DRUCES & ATTLEE SALISBURY HOUSE LONDON WALL LONDON EC2M 5PS

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: G OFFICE CHANGED 19/05/06 20 BIGWOOD COURT BIGWOOD ROAD LONDON NW11 6SS

View Document

10/02/0610 February 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/0520 October 2005 Incorporation

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