POSITIVELY MAD PARTNERSHIPS LIMITED

06223153
THE FRENCH QUARTER 114 HIGH STREET SOUTHAMPTON HAMPSHIRE SO142AA

Documents

Documents
Date Category Description Pages
26 Jun 2012 gazette Gazette Dissolved Compulsory 1 Buy now
13 Mar 2012 gazette Gazette Notice Compulsory 1 Buy now
01 Sep 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
23 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Aug 2011 gazette Gazette Notice Compulsory 1 Buy now
14 May 2010 accounts Annual Accounts 3 Buy now
10 May 2010 annual-return Annual Return 5 Buy now
06 Oct 2009 accounts Annual Accounts 1 Buy now
20 Jul 2009 annual-return Return made up to 23/04/09; full list of members 4 Buy now
08 Sep 2008 annual-return Return made up to 23/04/08; full list of members 4 Buy now
03 Sep 2008 officers Secretary appointed alan timothy winter 2 Buy now
03 Sep 2008 officers Director's Change of Particulars / alan winter / 11/02/2008 / HouseName/Number was: , now: 14; Street was: no 8 11 union road, now: lower highland road; Post Code was: PO33 2ER, now: PO33 1DX 1 Buy now
03 Sep 2008 officers Appointment Terminated Secretary bright brown services LIMITED 1 Buy now
12 Aug 2008 accounts Annual Accounts 2 Buy now
06 Aug 2008 accounts Accounting reference date shortened from 30/04/2008 to 31/12/2007 1 Buy now
30 Jul 2008 address Registered office changed on 30/07/2008 from exchange house, st cross lane newport isle of wight PO30 5BZ 1 Buy now
31 May 2007 capital Ad 23/04/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
24 May 2007 officers New secretary appointed 2 Buy now
24 May 2007 officers New director appointed 2 Buy now
24 May 2007 officers New director appointed 2 Buy now
24 May 2007 officers Secretary resigned 1 Buy now
24 May 2007 officers Director resigned 1 Buy now
23 Apr 2007 incorporation Incorporation Company 16 Buy now