PETMINDERS LTD.

03804224
10 FLEECE COTTAGES TROWBRIDGE WILTSHIRE BA14 7ST BA14 7ST

Documents

Documents
Date Category Description Pages
05 Aug 2014 gazette Gazette Dissolved Voluntary 1 Buy now
22 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
09 Dec 2013 annual-return Annual Return 5 Buy now
03 Oct 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
06 Aug 2013 gazette Gazette Notice Voluntary 1 Buy now
29 Jul 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Jun 2013 accounts Annual Accounts 7 Buy now
23 Jul 2012 annual-return Annual Return 5 Buy now
26 Jun 2012 accounts Annual Accounts 7 Buy now
25 Aug 2011 annual-return Annual Return 5 Buy now
12 Jul 2011 accounts Annual Accounts 7 Buy now
05 Aug 2010 annual-return Annual Return 5 Buy now
05 Aug 2010 officers Change of particulars for director (Mr Leslie Thomas Banham) 2 Buy now
05 Aug 2010 officers Change of particulars for director (Mrs Patricia May Banham) 2 Buy now
23 Jun 2010 accounts Annual Accounts 7 Buy now
21 Jul 2009 annual-return Return made up to 09/07/09; full list of members 4 Buy now
21 Jul 2009 officers Director's change of particulars / patricia banham / 21/07/2009 2 Buy now
21 Jul 2009 officers Director's change of particulars / leslie banham / 21/07/2009 2 Buy now
21 Jul 2009 officers Secretary's change of particulars / leslie baliham / 21/07/2009 1 Buy now
20 Apr 2009 officers Secretary appointed leslie thomas baliham 2 Buy now
20 Apr 2009 officers Appointment terminated secretary richard hills 1 Buy now
20 Nov 2008 accounts Annual Accounts 7 Buy now
18 Sep 2008 address Registered office changed on 18/09/2008 from 93 springfield drive calne wiltshire SN11 0UF 1 Buy now
18 Sep 2008 officers Appointment terminated director richard hills 1 Buy now
18 Sep 2008 officers Appointment terminated director helen hills 1 Buy now
14 Jul 2008 annual-return Return made up to 09/07/08; full list of members 4 Buy now
17 Jun 2008 officers Director appointed leslie thomas banham 2 Buy now
17 Jun 2008 officers Director appointed patricia may banham 2 Buy now
23 May 2008 accounts Annual Accounts 6 Buy now
10 Jul 2007 annual-return Return made up to 09/07/07; full list of members 2 Buy now
03 Jul 2007 accounts Annual Accounts 6 Buy now
14 Sep 2006 address Registered office changed on 14/09/06 from: 18 wykwood liphook hampshire GU30 7AJ 1 Buy now
17 Jul 2006 annual-return Return made up to 09/07/06; full list of members 3 Buy now
22 Jun 2006 accounts Annual Accounts 7 Buy now
04 Aug 2005 annual-return Return made up to 09/07/05; full list of members 7 Buy now
01 Aug 2005 accounts Annual Accounts 13 Buy now
21 Jul 2005 officers Secretary resigned 2 Buy now
21 Jul 2005 officers New secretary appointed 4 Buy now
03 Aug 2004 annual-return Return made up to 09/07/04; full list of members 7 Buy now
29 Jul 2004 accounts Annual Accounts 8 Buy now
11 Aug 2003 annual-return Return made up to 09/07/03; full list of members 7 Buy now
20 Jan 2003 accounts Annual Accounts 7 Buy now
18 Jul 2002 annual-return Return made up to 09/07/02; full list of members 7 Buy now
18 Dec 2001 accounts Annual Accounts 7 Buy now
08 Aug 2001 annual-return Return made up to 09/07/01; full list of members 6 Buy now
15 Dec 2000 accounts Annual Accounts 8 Buy now
25 Jul 2000 annual-return Return made up to 09/07/00; full list of members 6 Buy now
09 Sep 1999 accounts Accounting reference date extended from 31/07/00 to 30/09/00 1 Buy now
19 Jul 1999 officers Director resigned 1 Buy now
09 Jul 1999 incorporation Incorporation Company 13 Buy now