INTERESTING STUFF LIMITED

06050907
MERLEY CROFT OLD MILL BRAY BERKSHIRE SL6 2BG SL6 2BG

Documents

Documents
Date Category Description Pages
03 Jun 2014 gazette Gazette Dissolved Compulsary 1 Buy now
18 Feb 2014 gazette Gazette Notice Compulsary 1 Buy now
03 Aug 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
21 May 2013 gazette Gazette Notice Compulsary 1 Buy now
14 Jun 2012 accounts Annual Accounts 11 Buy now
27 Mar 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Feb 2012 annual-return Annual Return 3 Buy now
02 Feb 2012 accounts Annual Accounts 7 Buy now
31 Jan 2011 annual-return Annual Return 3 Buy now
19 Jan 2011 accounts Annual Accounts 7 Buy now
04 Feb 2010 annual-return Annual Return 4 Buy now
04 Feb 2010 officers Change of particulars for director (Mr Garry Harpham) 2 Buy now
09 Dec 2009 accounts Annual Accounts 6 Buy now
19 May 2009 officers Appointment terminated secretary spencer kendrick 1 Buy now
22 Jan 2009 annual-return Return made up to 12/01/09; full list of members 3 Buy now
28 Oct 2008 accounts Annual Accounts 11 Buy now
07 Mar 2008 annual-return Return made up to 12/01/08; full list of members 3 Buy now
22 May 2007 accounts Accounting reference date extended from 31/01/08 to 30/04/08 1 Buy now
05 Apr 2007 officers New director appointed 2 Buy now
05 Apr 2007 officers Secretary resigned 1 Buy now
05 Apr 2007 address Registered office changed on 05/04/07 from: 14 fernbank close walderslade chatham kent ME5 9NH 1 Buy now
05 Apr 2007 officers Director resigned 1 Buy now
05 Apr 2007 officers New secretary appointed 2 Buy now
26 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
13 Mar 2007 incorporation Memorandum Articles 9 Buy now
13 Mar 2007 resolution Resolution 1 Buy now
12 Jan 2007 incorporation Incorporation Company 14 Buy now