YOUR LOCAL TRADESMEN LTD

06639103
18 HENRY STREET GRIMSBY SOUTH HUMBERSIDE DN31 2JB

Documents

Documents
Date Category Description Pages
22 Oct 2013 gazette Gazette Dissolved Compulsory 1 Buy now
09 Jul 2013 gazette Gazette Notice Compulsory 1 Buy now
04 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Nov 2012 officers Termination of appointment of director 1 Buy now
14 Nov 2012 officers Termination of appointment of director (Scott Watts) 1 Buy now
23 Oct 2012 annual-return Annual Return 3 Buy now
22 Oct 2012 officers Termination of appointment of director 1 Buy now
10 Oct 2012 officers Termination of appointment of director (Gary Eugene Lewis) 1 Buy now
25 May 2012 accounts Annual Accounts 2 Buy now
18 Apr 2012 officers Appointment of director (Mr Scott Watts) 2 Buy now
03 Apr 2012 change-of-name Certificate Change Of Name Company 3 Buy now
02 Feb 2012 resolution Resolution 3 Buy now
23 Jan 2012 officers Appointment of director (Mr Garry Lewis) 2 Buy now
23 Jan 2012 officers Termination of appointment of director (Christopher Miller) 1 Buy now
05 Dec 2011 officers Appointment of director (Mr Christopher Miller) 2 Buy now
05 Dec 2011 officers Termination of appointment of director (Gary Eugene Lewis) 1 Buy now
10 Nov 2011 annual-return Annual Return 3 Buy now
18 Oct 2011 change-of-name Certificate Change Of Name Company 2 Buy now
18 Oct 2011 change-of-name Change Of Name Notice 2 Buy now
24 Sep 2010 annual-return Annual Return 3 Buy now
24 Sep 2010 officers Termination of appointment of director (Roy Grundy) 1 Buy now
24 Sep 2010 officers Termination of appointment of director (Christopher Miller) 1 Buy now
24 Sep 2010 officers Change of particulars for director (Mr Gary Eugene Lewis) 2 Buy now
24 Sep 2010 officers Termination of appointment of secretary (Roy Grundy) 1 Buy now
18 Aug 2010 accounts Annual Accounts 5 Buy now
13 Sep 2009 annual-return Return made up to 07/07/09; full list of members 6 Buy now
07 Aug 2009 accounts Annual Accounts 3 Buy now
25 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
09 Oct 2008 capital Gbp ic 5/2 28/07/08 gbp sr 3@1=3 1 Buy now
09 Sep 2008 officers Secretary appointed roy grundy 1 Buy now
09 Sep 2008 officers Appointment Terminated Secretary david brason 1 Buy now
09 Sep 2008 officers Appointment Terminated Director mike forrester 1 Buy now
07 Jul 2008 incorporation Incorporation Company 16 Buy now