FROM NOW ON LTD

Company Documents

DateDescription
21/01/2521 January 2025 Liquidators' statement of receipts and payments to 2024-12-20

View Document

25/02/2425 February 2024 Liquidators' statement of receipts and payments to 2023-12-20

View Document

26/08/2326 August 2023 Liquidators' statement of receipts and payments to 2022-12-20

View Document

25/02/2225 February 2022 Liquidators' statement of receipts and payments to 2021-12-20

View Document

20/02/1920 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/12/2018:LIQ. CASE NO.1

View Document

23/02/1823 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/12/2017:LIQ. CASE NO.1

View Document

28/02/1728 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2016

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM STERLING HOUSE 97 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QF

View Document

06/01/166 January 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/01/166 January 2016 STATEMENT OF AFFAIRS/4.19

View Document

06/01/166 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR CHARLIE MERSON

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, SECRETARY STEWART HILL

View Document

31/07/1531 July 2015 30/07/15 NO CHANGES

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOUGLAS LEE / 01/06/2014

View Document

09/09/149 September 2014 SECRETARY'S CHANGE OF PARTICULARS / STEWART HILL / 01/06/2014

View Document

28/08/1428 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM TOWERS POINT WHEELHOUSE ROAD RUGELEY STAFFORDSHIRE WS15 1UN UNITED KINGDOM

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/11/1326 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073309440001

View Document

16/08/1316 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

30/07/1030 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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