REFOCUS YOUR WORLD LTD.

Company Documents

DateDescription
10/06/1410 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/06/142 June 2014 APPLICATION FOR STRIKING-OFF

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY NATASHA BEDINGFIELD

View Document

10/06/1310 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/05/1224 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

24/12/1124 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/08/1028 August 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM
89 NEW BOND STREET
LONDON
W1S 1DA
ENGLAND

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM
30B MANOR AVE
BROCKLEY
LONDON
SE4 1PD
ENGLAND

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM
1 CONDUIT STREET
LONDON
W1S 2XA

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 24/04/04; NO CHANGE OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/07/0317 July 2003 S366A DISP HOLDING AGM 26/06/03

View Document

17/07/0317 July 2003 S386 DISP APP AUDS 26/06/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM:
30B MANOR AVENUE BROCKLEY
LONDON
SE4 1PD

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 SECRETARY RESIGNED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM:
1ST CERT OLYMPIC OUSE
17-19 WHITWORTH STREET WEST
MANCHESTER
LANCASHIRE M1 5WG

View Document

24/04/0224 April 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