PARTYTANK LIMITED

06472261
1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG GU21 2PG

Documents

Documents
Date Category Description Pages
28 Aug 2012 gazette Gazette Dissolved Compulsory 1 Buy now
15 May 2012 gazette Gazette Notice Compulsory 1 Buy now
31 Oct 2011 accounts Annual Accounts 5 Buy now
02 Feb 2011 annual-return Annual Return 4 Buy now
01 Nov 2010 accounts Annual Accounts 5 Buy now
06 Aug 2010 officers Termination of appointment of director (Sara Winthrop-Robbie) 1 Buy now
27 Jan 2010 annual-return Annual Return 5 Buy now
16 Nov 2009 accounts Annual Accounts 5 Buy now
03 Apr 2009 annual-return Return made up to 14/01/09; full list of members 4 Buy now
03 Apr 2009 officers Director's Change of Particulars / sara winthrop-robbie / 10/01/2009 / HouseName/Number was: , now: 101; Street was: 31 thornash road, now: poyle road; Area was: horsell, now: tongham; Post Town was: woking, now: farnham; Post Code was: GU21 4UW, now: GU10 1DY; Country was: , now: united kingdom 1 Buy now
03 Apr 2009 officers Director's Change of Particulars / simon rutherfoord / 10/01/2009 / HouseName/Number was: , now: 101; Street was: 31 thornash road, now: poyle road; Area was: horsell, now: tongham; Post Town was: woking, now: farnham; Post Code was: GU21 4UW, now: GU10 1DY; Country was: , now: united kingdom 1 Buy now
03 Apr 2009 address Registered office changed on 03/04/2009 from the bungalow shophouse lane farley green albury surrey GU5 9EQ 1 Buy now
03 Apr 2008 address Registered office changed on 03/04/2008 from 1 high street, knaphill woking surrey GU21 2PG 1 Buy now
19 Feb 2008 capital Ad 14/01/08--------- £ si 1@1=1 £ ic 1/2 2 Buy now
18 Feb 2008 officers New director appointed 2 Buy now
18 Feb 2008 officers New director appointed 2 Buy now
11 Feb 2008 officers New secretary appointed 1 Buy now
15 Jan 2008 officers Secretary resigned 1 Buy now
15 Jan 2008 officers Director resigned 1 Buy now
14 Jan 2008 incorporation Incorporation Company 17 Buy now