THINGS THAT GO BUMP LTD

06187821
BROOKSCITY 6TH FLOOR NEW BALTIC HOUSE 65 FENCHURCH STREET LONDON EC3M 4BE EC3M 4BE

Documents

Documents
Date Category Description Pages
28 Aug 2012 gazette Gazette Dissolved Voluntary 1 Buy now
15 May 2012 gazette Gazette Notice Voluntary 1 Buy now
01 May 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Mar 2012 annual-return Annual Return 4 Buy now
05 May 2011 accounts Annual Accounts 2 Buy now
29 Mar 2011 annual-return Annual Return 4 Buy now
13 May 2010 accounts Annual Accounts 2 Buy now
08 Apr 2010 annual-return Annual Return 4 Buy now
08 Apr 2010 officers Appointment of director (Mr. David Albert Victor Carter) 2 Buy now
08 Apr 2010 officers Termination of appointment of director (Wellcharm Limited) 1 Buy now
17 Aug 2009 officers Appointment Terminated Secretary havencrest LIMITED 1 Buy now
17 Aug 2009 accounts Annual Accounts 2 Buy now
14 Apr 2009 annual-return Return made up to 27/03/09; full list of members 3 Buy now
23 Dec 2008 accounts Annual Accounts 2 Buy now
22 Apr 2008 annual-return Return made up to 27/03/08; full list of members 3 Buy now
22 Apr 2008 capital Ad 10/05/07 gbp si 2@1=2 gbp ic 1/3 1 Buy now
09 Jan 2008 address Registered office changed on 09/01/08 from: 14 crownfields, 14 crown street dedham colchester CO7 6AT 1 Buy now
04 Jan 2008 officers New director appointed 1 Buy now
04 Jan 2008 officers New secretary appointed 1 Buy now
30 May 2007 address Registered office changed on 30/05/07 from: 19 moulton park office village scirocco close northampton NN3 6AP 1 Buy now
10 May 2007 officers Director resigned 1 Buy now
10 May 2007 officers Secretary resigned 1 Buy now
27 Mar 2007 incorporation Incorporation Company 14 Buy now