LIVING INVENTORY LIMITED

06542095
MYRTLE COTTAGE OMMANNEY ROAD YARMOUTH IOW PO41 0QA PO41 0QA

Documents

Documents
Date Category Description Pages
06 Nov 2012 gazette Gazette Dissolved Compulsory 1 Buy now
24 Jul 2012 gazette Gazette Notice Compulsory 1 Buy now
18 Nov 2011 accounts Annual Accounts 2 Buy now
19 Apr 2011 annual-return Annual Return 3 Buy now
04 Nov 2010 accounts Annual Accounts 2 Buy now
20 Apr 2010 annual-return Annual Return 4 Buy now
20 Apr 2010 officers Appointment of director (Mrs Susan Vivienne Tuke) 2 Buy now
20 Apr 2010 officers Termination of appointment of director (Simon Tuke) 1 Buy now
13 Nov 2009 accounts Annual Accounts 2 Buy now
28 May 2009 annual-return Return made up to 25/03/09; full list of members 4 Buy now
26 May 2009 officers Appointment Terminated Director sean colson 1 Buy now
26 May 2009 officers Appointment Terminated Director michael parsons 1 Buy now
08 Jan 2009 officers Director appointed sean colson 1 Buy now
08 Jan 2009 officers Director appointed michael parsons 2 Buy now
29 Dec 2008 capital Ad 28/04/08 gbp si 98@1=98 gbp ic 2/100 2 Buy now
14 Aug 2008 officers Director's Change of Particulars / simon tuke / 29/04/2008 / HouseName/Number was: , now: myrtle cottage; Street was: cedar house 106 pine hill, now: ommanney road; Post Town was: epsom, now: yarmouth; Region was: surrey, now: iow; Post Code was: KT18 7BQ, now: PO41 0QA 1 Buy now
14 Aug 2008 address Registered office changed on 14/08/2008 from unit 2, the village guards avenue caterham on the hill surrey CR3 5XL uk 1 Buy now
28 Apr 2008 officers Director appointed simon tuke 2 Buy now
28 Apr 2008 officers Secretary appointed simon nunn 2 Buy now
25 Mar 2008 officers Appointment Terminated Director douglas nominees LIMITED 1 Buy now
25 Mar 2008 officers Appointment Terminated Secretary m w douglas & company LIMITED 1 Buy now
25 Mar 2008 incorporation Incorporation Company 13 Buy now