IL FORNO TYNEMOUTH LIMITED

06529078
COBALT PARK WAY WALLSEND NE28 9NZ NE28 9NZ

Documents

Documents
Date Category Description Pages
11 Apr 2013 gazette Gazette Dissolved Liquidation 1 Buy now
11 Jan 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
21 Mar 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
19 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Mar 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Mar 2012 resolution Resolution 1 Buy now
02 Jan 2012 accounts Annual Accounts 6 Buy now
06 Apr 2011 annual-return Annual Return 3 Buy now
06 Apr 2011 officers Change of particulars for director (Keith Heavisides) 2 Buy now
30 Dec 2010 accounts Annual Accounts 7 Buy now
04 Aug 2010 officers Termination of appointment of secretary (Anne Murphy) 2 Buy now
13 Apr 2010 annual-return Annual Return 5 Buy now
13 Apr 2010 address Move Registers To Sail Company 1 Buy now
13 Apr 2010 address Change Sail Address Company 1 Buy now
12 Apr 2010 officers Change of particulars for director (Keith Heavisides) 2 Buy now
24 Dec 2009 accounts Annual Accounts 2 Buy now
16 Mar 2009 annual-return Return made up to 10/03/09; full list of members 3 Buy now
07 Apr 2008 officers Secretary appointed anne murphy 1 Buy now
07 Apr 2008 officers Director appointed keith heavisides 1 Buy now
12 Mar 2008 officers Appointment Terminated Secretary sean kelly 1 Buy now
12 Mar 2008 officers Appointment Terminated Director corporate legal LTD 1 Buy now
10 Mar 2008 incorporation Incorporation Company 16 Buy now