DS01 |
Application to strike the company off the register
filed on: 17th, March 2023
| dissolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 2, 2008
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 21 Culverlands Close Stanmore HA7 3AG. Change occurred on May 3, 2021. Company's previous address: Oak Lodge Five Ash Down Uckfield East Sussex TN22 3AP.
filed on: 3rd, May 2021
| address
|
Free Download
(1 page)
|
AP01 |
On October 31, 2017 new director was appointed.
filed on: 9th, November 2017
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 30th, April 2008
| resolution
|
|
288c |
Director's change of particulars
filed on: 29th, April 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 29th, April 2008
| officers
|
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 29th, April 2008
| restoration
|
Free Download
(4 pages)
|
287 |
Registered office changed on 29/04/2008 from, 10 knowle drive, copthorne, crawley, RH1 03L
filed on: 29th, April 2008
| address
|
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, August 1990
| gazette
|
Free Download
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, August 1990
| gazette
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, April 1990
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, April 1990
| gazette
|
|
224 |
Accounting reference date notified as 11/09
filed on: 22nd, April 1988
| accounts
|
|
224 |
Accounting reference date notified as 11/09
filed on: 22nd, April 1988
| accounts
|
Free Download
|
288 |
On April 21, 1988 Secretary resigned;new secretary appointed;director resigned;new director appointed
filed on: 21st, April 1988
| officers
|
Free Download
|
288 |
On April 21, 1988 Secretary resigned;new secretary appointed;director resigned;new director appointed
filed on: 21st, April 1988
| officers
|
|
RESOLUTIONS |
Special resolution of Memorandum of Association modification
filed on: 25th, March 1988
| resolution
|
|
287 |
Registered office changed on 25/03/88 from: 16 farncombe road, worthing, W. sussex, BN14 2BB
filed on: 25th, March 1988
| address
|
|
287 |
Registered office changed on 25/03/88 from: 16 farncombe road, worthing, W. sussex, BN14 2BB
filed on: 25th, March 1988
| address
|
Free Download
|
RESOLUTIONS |
Special resolution of Memorandum of Association modification
filed on: 25th, March 1988
| resolution
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 1988
| incorporation
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 1988
| incorporation
|
|