CONCEPT SHOPFITTING LIMITED

Company Documents

DateDescription
14/09/1014 September 2010 STRUCK OFF AND DISSOLVED

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

21/07/0921 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/07/0921 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON COLEMAN / 16/12/2008

View Document

21/07/0921 July 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 1 BRANDENBURG ROAD CORBY NORTHAMPTONSHIRE NN18 9BU UNITED KINGDOM

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 81 ARGYLL STREET CORBY NORTHAMPTONSHIRE NN17 1RT

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR HELEN RUDGE

View Document

08/08/088 August 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

02/04/072 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: UNIT 6B RYDER COURT CORBY NORTHAMPTONSHIRE NN18 9NX

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 AMEN 882-RESCIN 100-260400-04050

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM: 1 RANNOCK HOUSE GEDDINGTON ROAD CORBY NORTHAMPTONSHIRE NN18 8ET

View Document

03/07/003 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/004 May 2000 Incorporation

View Document


More Company Information