Mendip Registrars Ltd

05785688
3 Piccadilly Place London Road M1 3BN

Documents

Documents
Date Category Description Pages
30 Nov 2010 gazette Gazette Dissolved Compulsory 1 Buy now
17 Aug 2010 gazette Gazette Notice Compulsory 1 Buy now
20 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Jul 2009 officers Appointment Terminated Director timothy farley 1 Buy now
23 Jul 2009 officers Appointment Terminated Secretary denisa peters handreich 1 Buy now
18 Jun 2009 officers Appointment Terminated Secretary paul trevenna 1 Buy now
21 May 2009 address Registered office changed on 21/05/2009 from 17 st peters terrace lower bristol road bath BA2 3BT 1 Buy now
30 Apr 2009 officers Director appointed timothy david farley 1 Buy now
27 Apr 2009 annual-return Return made up to 19/04/09; full list of members 3 Buy now
24 Feb 2009 accounts Annual Accounts 1 Buy now
17 Feb 2009 officers Appointment Terminated Secretary kerry haines 1 Buy now
11 Feb 2009 officers Appointment Terminated Secretary charlotte thornhill 1 Buy now
23 Dec 2008 officers Secretary appointed timothy david farley 2 Buy now
19 Dec 2008 officers Appointment Terminated Secretary anne sawtell gist 1 Buy now
16 Dec 2008 accounts Annual Accounts 1 Buy now
02 Dec 2008 officers Secretary appointed charlotte louise thornhill 1 Buy now
02 Dec 2008 officers Secretary appointed denisa peters handreich 1 Buy now
02 Dec 2008 officers Appointment Terminated Secretary stephen brooks 1 Buy now
30 Jun 2008 officers Appointment Terminated Director stephen guppy 1 Buy now
16 Jun 2008 officers Secretary appointed kerry benjamin haines 1 Buy now
16 Jun 2008 officers Secretary appointed paul trevenna 1 Buy now
01 May 2008 annual-return Return made up to 19/04/08; full list of members 4 Buy now
01 May 2008 officers Director's Change of Particulars / painswick registrars LIMITED / 01/01/2008 / HouseName/Number was: , now: 79; Street was: the old magistrates court, now: promenade; Area was: high street, now: ; Post Town was: stonehouse, now: cheltenham; Region was: , now: gloucestershire; Post Code was: GL50 2NG, now: GL50 1PJ; Country was: , now: united kingdo 1 Buy now
22 Nov 2007 officers Secretary resigned 1 Buy now
25 Oct 2007 accounts Annual Accounts 2 Buy now
08 Jun 2007 officers Secretary resigned 1 Buy now
18 May 2007 annual-return Return made up to 19/04/07; full list of members 3 Buy now
27 Apr 2007 officers New secretary appointed 2 Buy now
02 Mar 2007 officers New secretary appointed 2 Buy now
23 Jan 2007 officers New director appointed 2 Buy now
21 Jun 2006 accounts Accounting reference date shortened from 30/04/07 to 31/12/06 1 Buy now
16 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jun 2006 officers New secretary appointed 2 Buy now
06 Jun 2006 officers New secretary appointed 2 Buy now
06 Jun 2006 address Registered office changed on 06/06/06 from: 16 churchill way cardiff CF10 2DX 1 Buy now
06 Jun 2006 officers New director appointed 2 Buy now
06 Jun 2006 officers Director resigned 1 Buy now
06 Jun 2006 officers Secretary resigned 1 Buy now
19 Apr 2006 incorporation Incorporation Company 12 Buy now