ADDRESS FOR SERVICE LIMITED

05544953
UNIT 5 LINKS HOUSE DUNDAS LANE PORTSMOUTH PO3 5BL

Documents

Documents
Date Category Description Pages
15 Dec 2015 gazette Gazette Dissolved Voluntary 1 Buy now
01 Sep 2015 gazette Gazette Notice Voluntary 1 Buy now
21 Aug 2015 dissolution Dissolution Application Strike Off Company 4 Buy now
03 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2014 accounts Annual Accounts 3 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
17 May 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
15 May 2014 annual-return Annual Return 4 Buy now
17 Mar 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Mar 2014 change-of-name Certificate Change Of Name Company 3 Buy now
24 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
02 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Jul 2013 accounts Annual Accounts 7 Buy now
30 Jun 2013 annual-return Annual Return 4 Buy now
30 Jun 2013 officers Change of particulars for director (Mr Peter John Hewett) 2 Buy now
30 Jun 2013 address Change Sail Address Company 1 Buy now
30 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Feb 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Dec 2012 gazette Gazette Notice Compulsary 1 Buy now
27 Sep 2012 officers Termination of appointment of secretary (Mark Osborne) 1 Buy now
27 Sep 2012 officers Termination of appointment of director (Alan Ayling) 1 Buy now
28 Aug 2012 officers Termination of appointment of director (Mark Osborne) 1 Buy now
30 Dec 2011 accounts Annual Accounts 6 Buy now
08 Dec 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
23 Nov 2011 annual-return Annual Return 7 Buy now
31 Aug 2011 officers Appointment of director (Mr Mark Anthony Osborne) 2 Buy now
31 Aug 2011 officers Appointment of director (Mr Alan Robert Ayling) 2 Buy now
19 Sep 2010 accounts Annual Accounts 8 Buy now
31 Aug 2010 annual-return Annual Return 5 Buy now
20 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Mar 2010 officers Appointment of secretary (Mr Mark Anthony Osborne) 1 Buy now
25 Mar 2010 officers Termination of appointment of secretary (Karen Hewett) 1 Buy now
24 Mar 2010 officers Termination of appointment of director (Alan Ayling) 1 Buy now
24 Mar 2010 officers Termination of appointment of director (Sally Parham) 1 Buy now
13 Oct 2009 annual-return Annual Return 4 Buy now
10 Sep 2009 officers Director's change of particulars / peter hewett / 01/09/2009 2 Buy now
10 Sep 2009 officers Secretary's change of particulars / karen hewett / 01/09/2009 1 Buy now
10 Sep 2009 officers Appointment terminated director karen hewett 1 Buy now
10 Sep 2009 officers Director appointed mr alan robert ayling 1 Buy now
24 Aug 2009 capital Ad 01/07/09\gbp si 900@1=900\gbp ic 100/1000\ 2 Buy now
21 Apr 2009 accounts Annual Accounts 7 Buy now
27 Jan 2009 accounts Annual Accounts 7 Buy now
19 Nov 2008 address Registered office changed on 19/11/2008 from chardin house chardin road london W4 1RJ united kingdom 1 Buy now
23 Oct 2008 officers Director appointed miss sally parham 1 Buy now
29 Aug 2008 annual-return Return made up to 24/08/08; full list of members 4 Buy now
14 Jul 2008 address Registered office changed on 14/07/2008 from 2 the gardens office village fareham hampshire PO16 8SS 1 Buy now
15 Nov 2007 accounts Annual Accounts 5 Buy now
14 Sep 2007 annual-return Return made up to 24/08/07; full list of members 2 Buy now
19 Dec 2006 annual-return Return made up to 24/08/06; full list of members 7 Buy now
05 Dec 2006 accounts Annual Accounts 1 Buy now
20 Nov 2006 address Registered office changed on 20/11/06 from: 8 redcar avenue portsmouth hants PO3 6LE 1 Buy now
20 Nov 2006 accounts Accounting reference date shortened from 31/08/06 to 31/03/06 1 Buy now
20 Nov 2006 capital Ad 01/05/06--------- £ si 98@1=98 £ ic 2/100 2 Buy now
31 Mar 2006 officers Director resigned 2 Buy now
30 Mar 2006 officers Secretary resigned 1 Buy now
28 Mar 2006 officers New director appointed 2 Buy now
20 Mar 2006 officers New secretary appointed;new director appointed 2 Buy now
20 Mar 2006 address Registered office changed on 20/03/06 from: sandpits house, high street shirrell heath hampshire SO32 2JN 1 Buy now
24 Aug 2005 incorporation Incorporation Company 19 Buy now