The Naughty Company.Com Ltd

05839458
35-37 Copley Road DN1 2PE

Documents

Documents
Date Category Description Pages
12 Oct 2010 gazette Gazette Dissolved Compulsory 1 Buy now
29 Jun 2010 gazette Gazette Notice Compulsory 1 Buy now
11 May 2010 officers Termination of appointment of director (Paul Mirfin) 2 Buy now
11 May 2010 officers Appointment of director (Mr Paul Raymond Darker) 3 Buy now
11 Dec 2009 officers Change of particulars for director (Paul Mirfin) 3 Buy now
28 Oct 2009 annual-return Annual Return 6 Buy now
28 Oct 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Oct 2009 accounts Annual Accounts 2 Buy now
26 Sep 2009 officers Director appointed paul mirfin 2 Buy now
01 Sep 2009 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2009 officers Appointment Terminate, Director Mark Taylor Logged Form 1 Buy now
22 Jun 2009 officers Appointment Terminated Director mark taylor 1 Buy now
24 Apr 2009 officers Appointment Terminated Secretary ws (directors) LIMITED 1 Buy now
24 Apr 2009 officers Secretary appointed ws (secretaries) LIMITED 2 Buy now
17 Apr 2009 officers Secretary appointed ws (directors) LIMITED 2 Buy now
05 Sep 2008 address Registered office changed on 05/09/2008 from 35-37 copley road doncaster south yorkshire DN1 2PE 1 Buy now
15 Aug 2008 annual-return Return made up to 07/06/08; full list of members; amend 8 Buy now
12 Aug 2008 accounts Annual Accounts 2 Buy now
06 Aug 2008 capital Ad 07/07/08 gbp si 20@1=20 gbp ic 10/30 2 Buy now
06 Aug 2008 capital Capitals not rolled up 2 Buy now
06 Aug 2008 officers Director's Change of Particulars / mark taylor / 25/07/2008 / HouseName/Number was: , now: 15; Street was: 38 norwood place, now: sheffield road; Post Code was: S21 2DF, now: S21 2DX 1 Buy now
06 Aug 2008 officers Appointment Terminated Director ws (directors) LIMITED 1 Buy now
06 Aug 2008 officers Appointment Terminated Secretary ws (secretaries) LIMITED 1 Buy now
06 Aug 2008 address Registered office changed on 06/08/2008 from 15 sheffield road killamarsh sheffield south yorkshire S21 2DX 1 Buy now
12 Jun 2008 annual-return Return made up to 07/06/08; full list of members 3 Buy now
08 Jun 2007 annual-return Return made up to 07/06/07; full list of members 2 Buy now
08 Sep 2006 officers Director's particulars changed 1 Buy now
08 Sep 2006 officers New director appointed 2 Buy now
22 Aug 2006 address Registered office changed on 22/08/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH 1 Buy now
22 Aug 2006 officers New secretary appointed 2 Buy now
22 Aug 2006 officers New director appointed 2 Buy now
07 Jun 2006 officers Secretary resigned 1 Buy now
07 Jun 2006 officers Director resigned 1 Buy now
07 Jun 2006 incorporation Incorporation Company 13 Buy now