FFORWM CREFFT CYMRU CYF.

Company Documents

DateDescription
15/01/1115 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

01/08/101 August 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN DAVIES

View Document

01/08/101 August 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN DAVIES

View Document

06/02/106 February 2010 REGISTERED OFFICE CHANGED ON 06/02/2010 FROM 21 MAENGWYN STREET MACHYNLLETH POWYS SY20 8EB UNITED KINGDOM

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/08/093 August 2009 ANNUAL RETURN MADE UP TO 28/07/09

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0913 May 2009 DIRECTOR RESIGNED ELSA CLEMINSON

View Document

13/05/0913 May 2009 DIRECTOR RESIGNED PAULINE PATERSON

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED MRS ANGELA SWANN

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED MISS MORRIGAN ISOBEL MAEVE PEERS ELLIS

View Document

08/10/088 October 2008 ANNUAL RETURN MADE UP TO 28/07/08

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/08 FROM: 3 GROOMS BUILDINGS POOL ROAD NEWTOWN POWYS SY16 1DL

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 ANNUAL RETURN MADE UP TO 28/07/07

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 ANNUAL RETURN MADE UP TO 28/07/06

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 ANNUAL RETURN MADE UP TO 28/07/05

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 ANNUAL RETURN MADE UP TO 28/07/04;SECRETARY RESIGNED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: CROSS CHAMBERS HIGH STREET NEWTOWN POWYS SY16 2NY

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 ANNUAL RETURN MADE UP TO 28/07/03

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

25/11/0225 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/022 September 2002 ANNUAL RETURN MADE UP TO 28/07/02

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 ANNUAL RETURN MADE UP TO 28/07/01

View Document

05/09/015 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: SNOWDON MILL SNOWDON STREET PORTHMADOG GWYNEDD LL49 9DF

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/08/0014 August 2000 ANNUAL RETURN MADE UP TO 28/07/00;DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 ANNUAL RETURN MADE UP TO 28/07/99;DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/08/986 August 1998 ANNUAL RETURN MADE UP TO 28/07/98;DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 REGISTERED OFFICE CHANGED ON 23/04/98 FROM: TY LON PARC 7 STRYD FAWR Y TRALLIWNG POWYS SY21 7JP

View Document

16/07/9716 July 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98

View Document

03/07/973 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/973 July 1997 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