SUFFOLK REAL NAPPY NETWORK

Company Documents

DateDescription
21/02/1221 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1131 October 2011 APPLICATION FOR STRIKING-OFF

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/01/1125 January 2011 26/11/10 NO MEMBER LIST

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STRINGER / 01/10/2009

View Document

03/03/103 March 2010 26/11/09 NO MEMBER LIST

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY LOUISE GOOCH

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/04/0916 April 2009 DIRECTOR RESIGNED SUSAN NEWBURY

View Document

27/03/0927 March 2009 DIRECTOR RESIGNED SOFIE WILL

View Document

27/03/0927 March 2009 DIRECTOR RESIGNED LOUISE GOOCH

View Document

19/12/0819 December 2008 ANNUAL RETURN MADE UP TO 26/11/08

View Document

19/12/0819 December 2008 DIRECTOR AND SECRETARY'S PARTICULARS LOUISE GOOCH

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/03/084 March 2008 DIRECTOR APPOINTED SUSAN LYNN NEWBURY

View Document

17/01/0817 January 2008 ANNUAL RETURN MADE UP TO 26/11/07

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/05/0725 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 ANNUAL RETURN MADE UP TO 26/11/06;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/02/0613 February 2006 ANNUAL RETURN MADE UP TO 26/11/05

View Document

05/12/055 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/055 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 MEETINGS RATIFIED 08/11/05

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 REGISTERED OFFICE CHANGED ON 22/06/05 FROM: ASHDEYNE, WETHERINGSETT ROAD MICKFIELD STOWMARKET SUFFOLK IP14 5LH

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

08/03/058 March 2005 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04

View Document

20/12/0420 December 2004 ANNUAL RETURN MADE UP TO 26/11/04

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 NEW SECRETARY APPOINTED

View Document

29/12/0329 December 2003 SECRETARY RESIGNED

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 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