EASY INSTRUCTIONS

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/09/1014 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/09/101 September 2010 APPLICATION FOR STRIKING-OFF

View Document

15/12/0915 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TENON (IOM) SECRETARIES LTD / 13/12/2009

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM TIOM THE POYNT 45 WOLLATON STREET NOTTINGHAM NG1 5FW

View Document

18/12/0818 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 3RD FLOOR, TIOM, CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NG7 6NX

View Document

16/01/0816 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/01/0816 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0816 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 3RD FLOOR, TIOM, CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NG7 6NX

View Document

08/01/078 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/078 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 3RD FLOOR TIOM CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6NX

View Document

08/01/078 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0423 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/037 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0322 January 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/01/0322 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/01/0317 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/038 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 Incorporation

View Document

13/12/0213 December 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