MEADOWS BRIDAL SHOES LIMITED

03123234
YARE HOUSE 62-64 THORPE ROAD NORWICH NR1 1RY

Documents

Documents
Date Category Description Pages
08 Jul 2014 gazette Gazette Dissolved Voluntary 1 Buy now
25 Mar 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
25 Mar 2014 gazette Gazette Notice Voluntary 1 Buy now
12 Mar 2014 dissolution Dissolution Application Strike Off Company 5 Buy now
20 Nov 2013 annual-return Annual Return 5 Buy now
18 Jun 2013 accounts Annual Accounts 7 Buy now
19 Nov 2012 annual-return Annual Return 5 Buy now
28 Jun 2012 accounts Annual Accounts 7 Buy now
16 Nov 2011 annual-return Annual Return 5 Buy now
17 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Feb 2011 accounts Annual Accounts 6 Buy now
01 Dec 2010 annual-return Annual Return 5 Buy now
10 Sep 2010 mortgage Particulars of a mortgage or charge 8 Buy now
24 May 2010 accounts Annual Accounts 6 Buy now
06 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Nov 2009 annual-return Annual Return 5 Buy now
26 Nov 2009 officers Change of particulars for director (John Barnabas Barrett) 2 Buy now
26 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2009 officers Change of particulars for secretary (John Barnabas Barrett) 1 Buy now
26 Nov 2009 officers Change of particulars for director (Jean Margaret Barrett) 2 Buy now
23 Apr 2009 accounts Annual Accounts 6 Buy now
08 Jan 2009 annual-return Return made up to 07/11/08; full list of members 4 Buy now
20 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
30 Nov 2007 annual-return Return made up to 07/11/07; no change of members 7 Buy now
28 Nov 2007 accounts Annual Accounts 6 Buy now
02 Jan 2007 accounts Annual Accounts 6 Buy now
20 Nov 2006 annual-return Return made up to 07/11/06; full list of members 7 Buy now
03 Jan 2006 accounts Annual Accounts 6 Buy now
25 Nov 2005 annual-return Return made up to 07/11/05; full list of members 7 Buy now
12 Apr 2005 address Registered office changed on 12/04/05 from: 466 unthank road norwich norfolk NR4 7QJ 1 Buy now
22 Mar 2005 accounts Annual Accounts 6 Buy now
15 Nov 2004 annual-return Return made up to 07/11/04; full list of members 7 Buy now
18 Jun 2004 accounts Annual Accounts 6 Buy now
03 Jan 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Nov 2003 annual-return Return made up to 07/11/03; full list of members 7 Buy now
27 Jul 2003 accounts Annual Accounts 6 Buy now
06 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
06 Nov 2002 annual-return Return made up to 07/11/02; full list of members 7 Buy now
01 Aug 2002 accounts Annual Accounts 6 Buy now
06 Nov 2001 annual-return Return made up to 07/11/01; full list of members 6 Buy now
27 Feb 2001 accounts Annual Accounts 7 Buy now
22 Nov 2000 annual-return Return made up to 07/11/00; no change of members 6 Buy now
28 Jul 2000 accounts Annual Accounts 7 Buy now
30 Nov 1999 annual-return Return made up to 21/10/99; no change of members 6 Buy now
30 Jul 1999 accounts Annual Accounts 7 Buy now
13 Nov 1998 annual-return Return made up to 07/11/98; full list of members 6 Buy now
21 Jul 1998 accounts Annual Accounts 6 Buy now
21 Jul 1998 capital Ad 30/09/97--------- £ si 998@1 2 Buy now
10 Mar 1998 mortgage Particulars of mortgage/charge 3 Buy now
24 Nov 1997 annual-return Return made up to 07/11/97; no change of members 4 Buy now
21 Jul 1997 accounts Accounting reference date shortened from 30/11/97 to 30/09/97 1 Buy now
09 Jan 1997 change-of-name Certificate Change Of Name Company 2 Buy now
20 Dec 1996 accounts Annual Accounts 2 Buy now
20 Dec 1996 resolution Resolution 1 Buy now
20 Dec 1996 officers New director appointed 2 Buy now
20 Dec 1996 officers Director resigned 1 Buy now
20 Dec 1996 annual-return Return made up to 07/11/96; full list of members 6 Buy now
16 Dec 1996 officers Director resigned 1 Buy now
17 Nov 1995 address Registered office changed on 17/11/95 from: overseas house 19/23 ironmonger row london EC1V 3QY 1 Buy now
17 Nov 1995 officers New director appointed 2 Buy now
17 Nov 1995 officers New director appointed 2 Buy now
17 Nov 1995 officers New secretary appointed;new director appointed 2 Buy now
17 Nov 1995 officers Director resigned 2 Buy now
17 Nov 1995 officers Secretary resigned 2 Buy now
15 Nov 1995 resolution Resolution 2 Buy now
15 Nov 1995 incorporation Memorandum Articles 2 Buy now
14 Nov 1995 change-of-name Certificate Change Of Name Company 4 Buy now
07 Nov 1995 incorporation Incorporation Company 26 Buy now