GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 27th Nov 2020. New Address: 2 Lace Market Square Nottingham NG1 1PB. Previous address: Rutherford House Tomlinson Business Park Foston Derbyshire DE65 5BU England
filed on: 27th, November 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Jan 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 12th Jul 2019. New Address: Rutherford House Tomlinson Business Park Foston Derbyshire DE65 5BU. Previous address: 15 Harvard Court Winwick Quay Warrington WA2 8LT
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 15th Jan 2019 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Jan 2019 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Jan 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Tue, 1st Jan 2019 new director was appointed.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tue, 1st Jan 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Jan 2019 new director was appointed.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Jan 2019
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 1st Jan 2019 - the day director's appointment was terminated
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Jan 2019
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 1st Jan 2019 - the day director's appointment was terminated
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 1st Jan 2019 - the day director's appointment was terminated
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, November 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 1st Jan 2018
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 1st Jan 2017
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Jan 2016 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Jan 2015 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, July 2014
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 22nd Jul 2014. New Address: 15 Harvard Court Winwick Quay Warrington WA2 8LT. Previous address: No 4 the Stables Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077149740002
filed on: 25th, April 2014
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Jan 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 19th, April 2013
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 8th Mar 2013: 1000.00 GBP
filed on: 28th, March 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 28th, March 2013
| resolution
|
Free Download
(11 pages)
|
AP01 |
On Fri, 1st Mar 2013 new director was appointed.
filed on: 1st, March 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On Fri, 11th Jan 2013 director's details were changed
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Jan 2013 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Tue, 18th Dec 2012 new director was appointed.
filed on: 18th, December 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 23rd Jul 2012. Old Address: 16a John Bradshaw Court Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB
filed on: 23rd, July 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 27th Jan 2012. Old Address: C/O Kbs Partnership Llp Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD United Kingdom
filed on: 27th, January 2012
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, January 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Jan 2012 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Fri, 18th Nov 2011 - the day secretary's appointment was terminated
filed on: 18th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 18th Nov 2011 new director was appointed.
filed on: 18th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 18th Nov 2011 - the day director's appointment was terminated
filed on: 18th, November 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed nlg labserve LTDcertificate issued on 06/10/11
filed on: 6th, October 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 6th Oct 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Company moved to new address on Tue, 4th Oct 2011. Old Address: Temple House 20 Holywell Row London EC4A 4XH United Kingdom
filed on: 4th, October 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed poolford LTD.certificate issued on 04/10/11
filed on: 4th, October 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 4th Oct 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Tue, 4th Oct 2011 - the day director's appointment was terminated
filed on: 4th, October 2011
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Tue, 4th Oct 2011
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 4th Oct 2011 new director was appointed.
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2011
| incorporation
|
Free Download
(36 pages)
|