N/A

05360713
33 Elfleda Road CB5 8NA

Documents

Documents
Date Category Description Pages
11 Jan 2011 gazette Gazette Dissolved Voluntary 1 Buy now
21 Sep 2010 gazette Gazette Notice Voluntary 1 Buy now
08 Sep 2010 dissolution Dissolution Application Strike Off Company 2 Buy now
12 Jul 2010 officers Termination of appointment of director (Michael Ireland Jnr) 1 Buy now
10 Mar 2010 annual-return Annual Return 5 Buy now
10 Mar 2010 officers Change of particulars for director (Michael John Ireland Jnr) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Michael Ireland) 1 Buy now
09 Mar 2010 officers Change of particulars for secretary (Maureen Hazel Ireland) 1 Buy now
25 Nov 2009 accounts Annual Accounts 8 Buy now
07 Apr 2009 annual-return Return made up to 10/02/09; full list of members 4 Buy now
06 Apr 2009 officers Director's Change of Particulars / michael ireland / 12/02/2005 / Date of Birth was: 07-May-1944, now: 07-May-1949; HouseName/Number was: , now: 33; Street was: 33 elfleda road, now: elfleda road; Region was: , now: cambridgeshire 1 Buy now
02 Apr 2009 officers Director's Change of Particulars / michael ireland jnr / 01/02/2009 / HouseName/Number was: , now: 196; Street was: 33 elfleda road, now: vinery road; Post Town was: cambridge, now: ; Region was: , now: cambridge; Post Code was: CB5 8NA, now: CB8 3DS; Country was: , now: united kingdom 1 Buy now
02 Apr 2009 officers Secretary's Change of Particulars / maureen ireland / 01/02/2009 / HouseName/Number was: , now: 33; Street was: 33 elfleda road, now: elfleda road; Region was: , now: cambridge; Country was: , now: united kingdom 1 Buy now
22 Dec 2008 accounts Annual Accounts 8 Buy now
04 Mar 2008 annual-return Return made up to 10/02/08; full list of members 4 Buy now
16 Nov 2007 accounts Annual Accounts 9 Buy now
17 Oct 2007 officers New director appointed 1 Buy now
17 Oct 2007 capital Ad 17/10/07--------- £ si 80@1.000=80 £ ic 100/180 1 Buy now
20 Feb 2007 annual-return Return made up to 10/02/07; full list of members 2 Buy now
20 Feb 2007 officers Secretary's particulars changed 1 Buy now
20 Feb 2007 officers Director's particulars changed 1 Buy now
03 Nov 2006 address Registered office changed on 03/11/06 from: 45 brooks avenue east ham london E6 3PH 1 Buy now
16 Oct 2006 accounts Annual Accounts 12 Buy now
11 Apr 2006 officers Secretary resigned 1 Buy now
11 Apr 2006 officers Director resigned 1 Buy now
10 Apr 2006 annual-return Return made up to 10/02/06; full list of members 2 Buy now
31 Mar 2006 officers New secretary appointed 1 Buy now
31 Mar 2006 officers New director appointed 1 Buy now
10 Feb 2005 incorporation Incorporation Company 7 Buy now