SQUAREDIVIDE LIMITED

Company Documents

DateDescription
19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM
GROUND FLOOR 90 NEW NORTH ROAD
HUDDERSFIELD
WEST YORKSHIRE
HD1 5NE

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM
FOUR OAKS LANE HEAD ROAD
CAWTHORNE
BARNSLEY
SOUTH YORKSHIRE
S75 4AA
UNITED KINGDOM

View Document

15/10/1315 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/10/1315 October 2013 DECLARATION OF SOLVENCY

View Document

15/10/1315 October 2013 SPECIAL RESOLUTION TO WIND UP

View Document

30/09/1330 September 2013 COMPANY NAME CHANGED GOOD THINGS OFTEN LIMITED
CERTIFICATE ISSUED ON 30/09/13

View Document

30/09/1330 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MRS MICHELLE WIGGLESWORTH

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 32 ST ANDREWS DRIVE DARTON BARNSLEY SOUTH YORKSHIRE S75 5LX UK

View Document

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

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

05/05/105 May 2010 CURREXT FROM 30/09/2010 TO 31/03/2011

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

18/09/0918 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED GARY WIGGLESWORTH

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED

View Document

28/10/0828 October 2008 SECRETARY APPOINTED MICHAEL CHRISTOPHER THORPE

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/08 FROM: GISTERED OFFICE CHANGED ON 28/10/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

05/09/085 September 2008 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