DS01 |
Application to strike the company off the register
filed on: 15th, October 2015
| dissolution
|
Free Download
(4 pages)
|
AC92 |
Restoration by order of the court
filed on: 22nd, July 2015
| restoration
|
Free Download
(3 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, February 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, October 2014
| dissolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th November 2013
filed on: 14th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 14th, December 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 8th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th November 2012
filed on: 23rd, November 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 10th July 2012
filed on: 10th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th November 2011
filed on: 18th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 4th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th November 2010
filed on: 20th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 8th, January 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th November 2009
filed on: 12th, November 2009
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 12th, November 2009
| address
|
Free Download
(1 page)
|
CH03 |
On Saturday 31st October 2009 secretary's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 31st October 2009 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 19th November 2008 Director appointed
filed on: 19th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 19th November 2008 Secretary appointed
filed on: 19th, November 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 11th November 2008 Appointment terminated director
filed on: 11th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 11th November 2008 Appointment terminated secretary
filed on: 11th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/11/2008 from mns locum LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
filed on: 11th, November 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/2009 to 31/03/2009
filed on: 11th, November 2008
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 11th, November 2008
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, November 2008
| incorporation
|
Free Download
(18 pages)
|