TOY INFINITY AND BEYOND LTD

Company Documents

DateDescription
12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, SECRETARY JANELLE YOUNG

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN PETRIE

View Document

05/05/145 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR JOHN PETRIE

View Document

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

View Accounts

16/04/1316 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PETRIE

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/04/1213 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

08/11/118 November 2011 COMPANY NAME CHANGED DIRECT CLEARANCE STORE LTD CERTIFICATE ISSUED ON 08/11/11

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/04/1117 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

17/04/1117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETRIE / 17/04/2011

View Document

11/04/1111 April 2011 COMPANY NAME CHANGED JP DEVELOPMENTS (NORTH EAST) LIMITED CERTIFICATE ISSUED ON 11/04/11

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 2 SCOTT AVENUE NELSON VILLAGE CRAMLINGTON NORTHUMBERLAND NE23 1HE

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETRIE / 12/04/2010

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JANELLE YOUNG / 12/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual return made up to 12 April 2009 with full list of shareholders

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/09 FROM: GISTERED OFFICE CHANGED ON 18/06/2009 FROM 2 SCOTT AVENUE NELSON VILLAGE CRAMLINGTON TYNE + WEAR NE23 1HE

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN PETRIE

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 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