THE COMPLETE PEOPLE PACKAGE LIMITED

04670475
4 DOWLEY COURT TITCHFIELD FAREHAM HAMPSHIRE PO14 4DT PO14 4DT

Documents

Documents
Date Category Description Pages
12 May 2015 gazette Gazette Dissolved Voluntary 1 Buy now
27 Jan 2015 gazette Gazette Notice Voluntary 1 Buy now
12 Jan 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Dec 2014 accounts Annual Accounts 3 Buy now
24 Feb 2014 annual-return Annual Return 5 Buy now
17 Dec 2013 accounts Annual Accounts 3 Buy now
13 Mar 2013 annual-return Annual Return 5 Buy now
11 Jan 2013 accounts Annual Accounts 4 Buy now
03 May 2012 annual-return Annual Return 5 Buy now
03 May 2012 officers Change of particulars for secretary (Mr John Cronon) 1 Buy now
30 Dec 2011 accounts Annual Accounts 6 Buy now
22 Dec 2011 officers Appointment of secretary (Mr John Cronon) 2 Buy now
22 Dec 2011 officers Termination of appointment of secretary (Dominic Christopher Cronin) 1 Buy now
26 Apr 2011 officers Appointment of director (Mr John Denis Cronin) 2 Buy now
07 Apr 2011 annual-return Annual Return 4 Buy now
19 Jan 2011 officers Termination of appointment of director (Dominic Cronin) 1 Buy now
30 Nov 2010 accounts Annual Accounts 6 Buy now
24 Feb 2010 annual-return Annual Return 5 Buy now
24 Feb 2010 officers Change of particulars for director (Mrs Jean Cronin) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Dominic Cronin) 2 Buy now
20 Jan 2010 accounts Annual Accounts 8 Buy now
22 Dec 2009 capital Return of Allotment of shares 2 Buy now
02 Apr 2009 annual-return Return made up to 19/02/09; full list of members 3 Buy now
30 Dec 2008 accounts Annual Accounts 5 Buy now
28 Dec 2008 officers Director and secretary appointed dominic cronin 2 Buy now
28 Dec 2008 officers Appointment terminated secretary simon williams 1 Buy now
29 Feb 2008 annual-return Return made up to 19/02/08; full list of members 3 Buy now
16 Oct 2007 accounts Annual Accounts 5 Buy now
23 Mar 2007 annual-return Return made up to 19/02/07; full list of members 2 Buy now
19 Mar 2007 officers Secretary's particulars changed 1 Buy now
09 Nov 2006 accounts Annual Accounts 5 Buy now
09 Mar 2006 annual-return Return made up to 19/02/06; full list of members 6 Buy now
29 Sep 2005 accounts Annual Accounts 5 Buy now
09 Mar 2005 annual-return Return made up to 19/02/05; full list of members 6 Buy now
02 Feb 2005 officers Secretary resigned;director resigned 1 Buy now
28 Jan 2005 officers New secretary appointed 2 Buy now
09 Aug 2004 accounts Annual Accounts 5 Buy now
08 Mar 2004 annual-return Return made up to 19/02/04; full list of members 7 Buy now
07 Mar 2003 capital Ad 20/02/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
07 Mar 2003 accounts Accounting reference date extended from 29/02/04 to 31/03/04 1 Buy now
07 Mar 2003 address Registered office changed on 07/03/03 from: unit 10 the challenge enterprise centre sharps close portsmouth PO3 5RJ 1 Buy now
07 Mar 2003 officers New secretary appointed;new director appointed 2 Buy now
07 Mar 2003 officers New director appointed 2 Buy now
24 Feb 2003 officers Director resigned 1 Buy now
24 Feb 2003 officers Secretary resigned 1 Buy now
19 Feb 2003 incorporation Incorporation Company 9 Buy now