GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 077458930006 satisfaction in full.
filed on: 22nd, February 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 077458930007, created on Tuesday 13th August 2019
filed on: 16th, August 2019
| mortgage
|
Free Download
(34 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 077458930006, created on Friday 25th January 2019
filed on: 29th, January 2019
| mortgage
|
Free Download
(57 pages)
|
AD01 |
Registered office address changed from Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB United Kingdom to 314 Midsummer Court Midsummer Boulevard Milton Keynes MK9 2UB on Friday 18th January 2019
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 18th January 2019 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st January 2016
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st January 2016.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 077458930004 satisfaction in full.
filed on: 3rd, April 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 077458930005 satisfaction in full.
filed on: 3rd, April 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 077458930003 satisfaction in full.
filed on: 23rd, February 2018
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Pinnacle House, 1st Floor 31 Cross Lances Road Hounslow TW3 2AD England to Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB on Friday 27th October 2017
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 42 Basepoint Business Centre Premier Way Romsey Hampshire SO51 9AQ England to Pinnacle House, 1st Floor 31 Cross Lances Road Hounslow TW3 2AD on Thursday 31st August 2017
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077458930005, created on Wednesday 7th June 2017
filed on: 23rd, June 2017
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 077458930004, created on Friday 9th December 2016
filed on: 24th, December 2016
| mortgage
|
Free Download
|
MR01 |
Registration of charge 077458930003, created on Monday 28th November 2016
filed on: 28th, November 2016
| mortgage
|
Free Download
(19 pages)
|
MR04 |
Charge 077458930002 satisfaction in full.
filed on: 8th, September 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077458930002, created on Thursday 30th June 2016
filed on: 18th, July 2016
| mortgage
|
Free Download
(32 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge 077458930001 satisfaction in full.
filed on: 19th, March 2016
| mortgage
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st August 2015 to Sunday 31st May 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 42 Green Lane Thornton Heath Surrey CR7 8BB to 42 Basepoint Business Centre Premier Way Romsey Hampshire SO51 9AQ on Monday 11th January 2016
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 3rd, December 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077458930001, created on Monday 28th September 2015
filed on: 28th, September 2015
| mortgage
|
Free Download
(33 pages)
|
AR01 |
Annual return made up to Monday 27th July 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 12th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 18th August 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 3rd November 2014
capital
|
|
TM01 |
Director appointment termination date: Wednesday 1st January 2014
filed on: 31st, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Basil Street Knightsbridge London SW3 1AJ to 42 Green Lane Thornton Heath Surrey CR7 8BB on Friday 31st October 2014
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st January 2014.
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 18th August 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed marigem distribution LTDcertificate issued on 21/12/12
filed on: 21st, December 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CERTNM |
Company name changed numica LTDcertificate issued on 14/12/12
filed on: 14th, December 2012
| change of name
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 5th, September 2012
| accounts
|
Free Download
(4 pages)
|
AP03 |
On Wednesday 29th August 2012 - new secretary appointed
filed on: 29th, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 18th August 2012 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 24th July 2012.
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 24th July 2012
filed on: 24th, July 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 28th June 2012
filed on: 28th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th May 2012.
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 29th May 2012
filed on: 29th, May 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 3rd January 2012 director's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 13th March 2012
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On Tuesday 13th March 2012 - new secretary appointed
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 13th March 2012.
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 13th September 2011 from 59 Yvon Avenue Alexandra Avenue London SW11 4GA England
filed on: 13th, September 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, August 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|