PTARMIGAN BLOODSTOCK (2007) LTD

06126076
RICHMOND HOUSE 127 HIGH STREET NEWMARKET SUFFOLK CB8 9AE CB8 9AE

Documents

Documents
Date Category Description Pages
14 Feb 2012 gazette Gazette Dissolved Voluntary 1 Buy now
01 Nov 2011 gazette Gazette Notice Voluntary 1 Buy now
18 Oct 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
19 May 2011 accounts Annual Accounts 5 Buy now
01 Mar 2011 annual-return Annual Return 8 Buy now
16 Mar 2010 accounts Annual Accounts 5 Buy now
25 Feb 2010 annual-return Annual Return 16 Buy now
24 Feb 2010 officers Change of particulars for director (Richard Lionel William Frisby) 2 Buy now
26 May 2009 accounts Annual Accounts 5 Buy now
24 Feb 2009 annual-return Return made up to 23/02/09; full list of members 15 Buy now
06 Nov 2008 accounts Annual Accounts 5 Buy now
04 Aug 2008 officers Director appointed james philip repard 2 Buy now
02 Jun 2008 officers Appointment Terminated Director david loder 1 Buy now
29 Feb 2008 annual-return Return made up to 23/02/08; full list of members 14 Buy now
15 Jun 2007 capital Ad 31/03/07--------- £ si 1102499@1=1102499 £ ic 1/1102500 8 Buy now
15 May 2007 accounts Accounting reference date shortened from 29/02/08 to 31/01/08 1 Buy now
10 Apr 2007 officers New director appointed 1 Buy now
12 Mar 2007 address Registered office changed on 12/03/07 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
12 Mar 2007 officers New director appointed 2 Buy now
12 Mar 2007 officers New secretary appointed 2 Buy now
12 Mar 2007 officers Secretary resigned 1 Buy now
12 Mar 2007 officers Director resigned 1 Buy now
23 Feb 2007 incorporation Incorporation Company 31 Buy now