SOUTH EAST ENGLAND CHAMBERS OF COMMERCE

05522466
61 OLD LONDON ROAD HASTINGS EAST SUSSEX TN35 5NB

Documents

Documents
Date Category Description Pages
21 Nov 2017 gazette Gazette Dissolved Voluntary 1 Buy now
05 Sep 2017 gazette Gazette Notice Voluntary 1 Buy now
29 Aug 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Aug 2016 accounts Annual Accounts 2 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2015 accounts Annual Accounts 2 Buy now
09 Aug 2015 annual-return Annual Return 6 Buy now
21 Oct 2014 accounts Annual Accounts 2 Buy now
06 Aug 2014 annual-return Annual Return 6 Buy now
24 Oct 2013 accounts Annual Accounts 2 Buy now
19 Aug 2013 annual-return Annual Return 6 Buy now
15 Mar 2013 accounts Annual Accounts 2 Buy now
04 Sep 2012 resolution Resolution 1 Buy now
02 Aug 2012 annual-return Annual Return 6 Buy now
02 Aug 2012 officers Change of particulars for director (Ross Gordon Mcnally) 2 Buy now
20 Jul 2012 officers Termination of appointment of director (Josephine James) 1 Buy now
17 Jul 2012 officers Termination of appointment of director (Rita Spada) 1 Buy now
13 Apr 2012 accounts Annual Accounts 2 Buy now
17 Aug 2011 annual-return Annual Return 8 Buy now
17 Aug 2011 officers Appointment of secretary (Mr Ross Gordon Mcnally) 1 Buy now
17 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 May 2011 officers Termination of appointment of secretary (Christopher Page) 2 Buy now
16 May 2011 officers Termination of appointment of director (Christopher Page) 2 Buy now
08 Mar 2011 accounts Annual Accounts 6 Buy now
25 Aug 2010 annual-return Annual Return 10 Buy now
25 Aug 2010 officers Change of particulars for director (Ross Gordon Mcnally) 2 Buy now
25 Aug 2010 officers Change of particulars for director (Maureen Yvonne Frost) 2 Buy now
10 Mar 2010 officers Appointment of director (Rita Elizabeth Spada) 2 Buy now
09 Mar 2010 accounts Annual Accounts 6 Buy now
12 Feb 2010 officers Termination of appointment of director (Gillian Edinburgh) 1 Buy now
12 Feb 2010 officers Termination of appointment of director (Malcolm Bradshaw) 1 Buy now
30 Sep 2009 auditors Auditors Resignation Company 1 Buy now
19 Aug 2009 annual-return Annual return made up to 29/07/09 5 Buy now
02 Apr 2009 accounts Annual Accounts 15 Buy now
19 Feb 2009 officers Director appointed christopher richard bean 2 Buy now
12 Feb 2009 officers Director appointed gillian edinburgh 2 Buy now
15 Jan 2009 officers Director appointed mrs josephine ann james 1 Buy now
15 Jan 2009 officers Appointment terminated director mark froud 1 Buy now
27 Aug 2008 annual-return Annual return made up to 29/07/08 4 Buy now
27 Aug 2008 officers Appointment terminated director christopher capron 1 Buy now
12 May 2008 officers Appointment terminated director christopher quinton 1 Buy now
27 Mar 2008 accounts Annual Accounts 15 Buy now
13 Feb 2008 incorporation Memorandum Articles 19 Buy now
13 Feb 2008 resolution Resolution 1 Buy now
07 Feb 2008 incorporation Memorandum Articles 19 Buy now
07 Feb 2008 resolution Resolution 1 Buy now
13 Aug 2007 annual-return Annual return made up to 29/07/07 3 Buy now
10 Aug 2007 officers Director's particulars changed 1 Buy now
07 Jun 2007 accounts Annual Accounts 15 Buy now
29 Jan 2007 officers New director appointed 2 Buy now
31 Oct 2006 officers New director appointed 2 Buy now
11 Sep 2006 annual-return Annual return made up to 29/07/06 3 Buy now
08 May 2006 officers New director appointed 2 Buy now
03 Mar 2006 officers New director appointed 2 Buy now
12 Aug 2005 officers New director appointed 2 Buy now
12 Aug 2005 officers New director appointed 3 Buy now
12 Aug 2005 officers New director appointed 2 Buy now
12 Aug 2005 officers New director appointed 2 Buy now
29 Jul 2005 incorporation Incorporation Company 30 Buy now