ACHIEVE FIRST

04618471
TIOM THE POYNT 45 WOLLATON STREET NOTTINGHAM NG1 5FW NG1 5FW

Documents

Documents
Date Category Description Pages
10 Nov 2015 gazette Gazette Dissolved Voluntary 1 Buy now
28 Jul 2015 gazette Gazette Notice Voluntary 1 Buy now
16 Jul 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Jul 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
03 Jan 2014 annual-return Annual Return 4 Buy now
15 Jan 2013 annual-return Annual Return 4 Buy now
19 Sep 2012 officers Change of particulars for corporate secretary (Optimus Secretaries Limited) 2 Buy now
19 Sep 2012 officers Change of particulars for corporate secretary (Optimus Secretaries Limited) 2 Buy now
11 Jun 2012 officers Change of particulars for corporate secretary (Tenon (Iom) Secretaries Ltd) 1 Buy now
10 Jan 2012 annual-return Annual Return 4 Buy now
29 Dec 2010 annual-return Annual Return 5 Buy now
13 Jan 2010 annual-return Annual Return 6 Buy now
13 Jan 2010 officers Change of particulars for corporate secretary (Tenon (Iom) Secretaries Ltd) 2 Buy now
18 Dec 2008 annual-return Return made up to 16/12/08; full list of members 4 Buy now
18 Dec 2008 address Location of register of members 1 Buy now
08 Aug 2008 address Registered office changed on 08/08/2008 from 3RD floor tiom charnwood house gregory boulevard nottingham NG7 6NX 1 Buy now
21 Jan 2008 annual-return Return made up to 16/12/07; full list of members 3 Buy now
21 Jan 2008 address Location of register of members 1 Buy now
21 Jan 2008 address Registered office changed on 21/01/08 from: 3RD floor tiom, charnwood house gregory boulevard nottingham NG7 6NX 1 Buy now
09 Jan 2007 annual-return Return made up to 16/12/06; full list of members 3 Buy now
09 Jan 2007 address Location of register of members 1 Buy now
09 Jan 2007 address Location of debenture register 1 Buy now
09 Jan 2007 address Registered office changed on 09/01/07 from: 3RD floor tiom charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX 1 Buy now
13 Jul 2006 officers Director's particulars changed 1 Buy now
03 Feb 2006 officers Director's particulars changed 1 Buy now
19 Dec 2005 annual-return Return made up to 16/12/05; full list of members 3 Buy now
24 Nov 2005 officers New secretary appointed 2 Buy now
24 Nov 2005 officers Secretary resigned 2 Buy now
24 Nov 2005 officers Director resigned 2 Buy now
06 Jan 2005 annual-return Return made up to 16/12/04; full list of members 7 Buy now
16 Jan 2004 annual-return Return made up to 16/12/03; full list of members 7 Buy now
12 Sep 2003 incorporation Memorandum Articles 9 Buy now
12 Sep 2003 resolution Resolution 1 Buy now
01 May 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
31 Mar 2003 resolution Resolution 11 Buy now
27 Feb 2003 resolution Resolution 11 Buy now
07 Feb 2003 resolution Resolution 11 Buy now
22 Jan 2003 resolution Resolution 2 Buy now
22 Jan 2003 capital Declaration of assistance for shares acquisition 6 Buy now
17 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
08 Jan 2003 incorporation Memorandum Articles 14 Buy now
08 Jan 2003 resolution Resolution 4 Buy now
23 Dec 2002 officers New secretary appointed;new director appointed 1 Buy now
23 Dec 2002 officers New director appointed 1 Buy now
23 Dec 2002 address Registered office changed on 23/12/02 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
23 Dec 2002 officers Secretary resigned 1 Buy now
23 Dec 2002 officers Director resigned 1 Buy now
16 Dec 2002 incorporation Incorporation Company 19 Buy now