EXIT TO GARDEN LIMITED

Company Documents

DateDescription
07/04/147 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/01/147 January 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/09/1316 September 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM
2 UPPERTON GARDENS
EASTBOURNE
EAST SUSSEX
BN21 2AH

View Document

15/02/1315 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/02/1315 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/02/1315 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 COMPANY NAME CHANGED SPITFIRE ARCHITECTURAL CONSULTANTS LIMITED
CERTIFICATE ISSUED ON 18/03/11

View Document

02/03/112 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES KENT / 20/03/2010

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL BRADY / 20/03/2010

View Document

28/04/1028 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL BRADY / 20/03/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 SECRETARY APPOINTED MR PHILLIP MICHAEL BRADY

View Document

07/04/097 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY DARREN KENT

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM
TAXASSIST ACCOUNTANTS 120 CAVENDISH PLACE
EASTBOURNE
EAST SUSSEX
BN21 3TZ
UNITED KINGDOM

View Document

03/06/083 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

03/06/083 June 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/03/0820 March 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BRADY / 20/03/2008

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