GILYDD CYFYNGEDIG

05450212
23 COLLEGE STREET LAMPETER CEREDIGION SA48 7DY SA48 7DY

Documents

Documents
Date Category Description Pages
20 Sep 2011 gazette Gazette Dissolved Voluntary 1 Buy now
07 Jun 2011 gazette Gazette Notice Voluntary 1 Buy now
27 May 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
23 May 2011 officers Termination of appointment of director (Richard Williams) 1 Buy now
23 May 2011 officers Termination of appointment of director (Peter Jones) 1 Buy now
23 May 2011 officers Termination of appointment of director (Henry Fetherstonhaugh) 1 Buy now
16 Dec 2010 accounts Annual Accounts 5 Buy now
25 May 2010 annual-return Annual Return 4 Buy now
13 May 2010 officers Termination of appointment of director (John Hulmston) 1 Buy now
26 Feb 2010 accounts Annual Accounts 5 Buy now
09 Jun 2009 annual-return Annual return made up to 12/05/09 3 Buy now
11 Mar 2009 accounts Annual Accounts 5 Buy now
14 May 2008 annual-return Annual return made up to 12/05/08 3 Buy now
13 May 2008 officers Director's Change of Particulars / henry fetherstonhaugh / 12/05/2008 / HouseName/Number was: , now: coed coch; Street was: coed coch estate office, now: dolwen; Area was: dolwen, now: ; Post Code was: LL22 8NY, now: LL22 8AY; Occupation was: farmer forester, now: farmer/forester 1 Buy now
20 Mar 2008 accounts Annual Accounts 5 Buy now
08 Jun 2007 annual-return Annual return made up to 12/05/07 2 Buy now
14 Mar 2007 accounts Annual Accounts 5 Buy now
18 May 2006 annual-return Annual return made up to 12/05/06 2 Buy now
24 Aug 2005 officers New director appointed 2 Buy now
24 Jul 2005 officers New director appointed 2 Buy now
08 Jul 2005 officers New director appointed 2 Buy now
08 Jul 2005 officers New director appointed 2 Buy now
30 Jun 2005 officers Director resigned 1 Buy now
30 Jun 2005 officers Secretary resigned;director resigned 1 Buy now
30 Jun 2005 officers New secretary appointed;new director appointed 2 Buy now
12 May 2005 incorporation Incorporation Company 28 Buy now