I HAD TO! LTD

Company Documents

DateDescription
29/04/1429 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/01/1414 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1320 December 2013 APPLICATION FOR STRIKING-OFF

View Document

18/12/1318 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/12/1224 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM
5 THE PARADE
NEPCOTE LANE FINDON
WORTHING
WEST SUSSEX
BN14 0SE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/05/1227 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/12/114 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY CRAIG SMART

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR CRAIG ARTHUR ALAN SMART

View Document

10/02/1110 February 2011 SECRETARY APPOINTED MR KENNETH FREDERICK ELLIOTT

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE THOMSON

View Document

02/12/102 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE THOMSON / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/01/0924 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

25/01/0825 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: G OFFICE CHANGED 20/08/07 THE VILLAGE HOUSE THE SQUARE FINDON NR WORTHING WEST SUSSEX BN14 0TE

View Document

19/03/0719 March 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: G OFFICE CHANGED 26/09/06 THE VILLAGE HOUSE THE SQUARE FINDON WEST SUSSEX BN14 0TE

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: G OFFICE CHANGED 26/09/06 GARDEN FLAT 14 DUDLEY ROAD TUNBRIDGE WELLS TN1 1LF

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 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