Repossessed Property Bulletin Ltd

06343314
20 High Street Watton IP25 6AE

Documents

Documents
Date Category Description Pages
29 Jun 2010 gazette Gazette Dissolved Voluntary 1 Buy now
16 Mar 2010 gazette Gazette Notice Voluntary 1 Buy now
02 Mar 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Sep 2009 officers Director's Change of Particulars / scott huggins / 01/09/2009 / HouseName/Number was: wretham manor, now: wells farmhouse; Street was: church road, now: burston road; Area was: wretham, now: thelveton; Post Town was: thetford, now: diss; Post Code was: IP24 1RL, now: IP21 4EQ 1 Buy now
10 Sep 2009 annual-return Return made up to 15/08/09; full list of members 3 Buy now
11 May 2009 accounts Accounting reference date shortened from 31/08/2009 to 31/05/2009 1 Buy now
04 May 2009 accounts Annual Accounts 3 Buy now
02 May 2009 address Registered office changed on 02/05/2009 from 82 st john street london EC1M 4JN 1 Buy now
02 May 2009 officers Appointment Terminated Director intrepid investments LTD 1 Buy now
02 May 2009 officers Director appointed scott huggins 3 Buy now
28 Jan 2009 officers Secretary's Change Of Particulars Logged Form 2 Buy now
23 Jan 2009 annual-return Return made up to 15/08/08; full list of members 3 Buy now
15 Jan 2009 officers Appointment Terminated Secretary cscs nominees LIMITED 1 Buy now
11 Oct 2007 resolution Resolution 1 Buy now
15 Aug 2007 incorporation Incorporation Company 14 Buy now