COMM:PACT

06295260
THE OLD SMITHY POST OFFICE LANE KEMPSEY WORCESTER WR5 3NS

Documents

Documents
Date Category Description Pages
23 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
09 Aug 2019 officers Termination of appointment of director (John Edwin Julius Murfin) 1 Buy now
13 Feb 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
15 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
02 Jan 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jun 2018 officers Termination of appointment of secretary (Jean Mary) 1 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2018 officers Termination of appointment of secretary (Jean Mary) 1 Buy now
25 Aug 2017 restoration Restoration Order Of Court 3 Buy now
20 Oct 2015 gazette Gazette Dissolved Compulsory 1 Buy now
07 Jul 2015 gazette Gazette Notice Compulsory 1 Buy now
26 Sep 2014 annual-return Annual Return 3 Buy now
03 Apr 2014 accounts Annual Accounts 11 Buy now
21 Jan 2014 accounts Annual Accounts 11 Buy now
21 Jan 2014 annual-return Annual Return 13 Buy now
21 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jan 2014 restoration Administrative Restoration Company 3 Buy now
15 Oct 2013 gazette Gazette Dissolved Compulsary 1 Buy now
02 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
30 Apr 2013 officers Appointment of director (Mr John Murfin) 2 Buy now
30 Apr 2013 officers Termination of appointment of director (David Collyer) 1 Buy now
17 Aug 2012 annual-return Annual Return 3 Buy now
16 Aug 2012 officers Termination of appointment of secretary (Manawar Mohammed) 1 Buy now
16 Aug 2012 officers Appointment of secretary (Ms Jean Mary) 2 Buy now
19 Mar 2012 accounts Annual Accounts 7 Buy now
16 Aug 2011 annual-return Annual Return 3 Buy now
11 May 2011 annual-return Annual Return 4 Buy now
11 May 2011 officers Termination of appointment of secretary (Masood Ajaib) 1 Buy now
11 May 2011 officers Appointment of secretary (Mr Manawar Mohammed) 1 Buy now
25 Jan 2011 officers Termination of appointment of secretary (Masood Ajaib) 1 Buy now
21 Jan 2011 officers Termination of appointment of director (Masood Yasin) 1 Buy now
08 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jan 2011 accounts Annual Accounts 13 Buy now
26 Oct 2010 gazette Gazette Notice Compulsary 1 Buy now
07 Apr 2010 accounts Annual Accounts 15 Buy now
24 Nov 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Nov 2009 annual-return Annual Return 10 Buy now
20 Oct 2009 gazette Gazette Notice Compulsary 1 Buy now
09 May 2009 accounts Annual Accounts 10 Buy now
21 Nov 2008 annual-return Annual return made up to 27/06/08 3 Buy now
13 Oct 2008 officers Appointment terminated director shahzad ali 1 Buy now
30 Sep 2008 officers Appointment terminated director ikhlaq hussain 1 Buy now
01 Aug 2008 officers Director appointed masood yasin 2 Buy now
01 Aug 2008 officers Director appointed rev canon david john collyer 2 Buy now
27 Jun 2007 incorporation Incorporation Company 60 Buy now