FILEBASE LTD

06959067
THE DATABANK UNIT 5 REDHILL DISTRIBUTION CENT REDHILL RH1 5DY

Documents

Documents
Date Category Description Pages
06 Dec 2016 gazette Gazette Dissolved Voluntary 1 Buy now
20 Sep 2016 gazette Gazette Notice Voluntary 1 Buy now
16 Sep 2016 accounts Annual Accounts 20 Buy now
16 Sep 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 95 Buy now
16 Sep 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
16 Sep 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
09 Sep 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Aug 2016 officers Termination of appointment of director (Neil Drummond Clark) 1 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2015 accounts Annual Accounts 15 Buy now
20 Jul 2015 annual-return Annual Return 6 Buy now
21 Nov 2014 mortgage Registration of a charge 8 Buy now
27 Oct 2014 accounts Annual Accounts 5 Buy now
18 Jul 2014 annual-return Annual Return 6 Buy now
18 Jul 2014 address Move Registers To Sail Company With New Address 1 Buy now
18 Jul 2014 address Change Sail Address Company With New Address 1 Buy now
11 Jul 2014 officers Appointment of director (Neil Drummond Clark) 3 Buy now
04 Jun 2014 resolution Resolution 11 Buy now
12 May 2014 officers Termination of appointment of director (Margaret Sanderson) 1 Buy now
12 May 2014 officers Appointment of director (Mr Adam Thomas Councell) 2 Buy now
12 May 2014 officers Termination of appointment of director (David Sanderson) 1 Buy now
12 May 2014 officers Appointment of secretary (Ms Sarah Lesley Waudby) 2 Buy now
12 May 2014 officers Appointment of director (Mr Charles Antony Lawrence Skinner) 2 Buy now
12 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 May 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jan 2014 accounts Annual Accounts 6 Buy now
11 Sep 2013 officers Termination of appointment of director (Wayne Ryton) 1 Buy now
01 Aug 2013 annual-return Annual Return 5 Buy now
09 Jan 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
09 Jan 2013 resolution Resolution 14 Buy now
12 Sep 2012 accounts Annual Accounts 7 Buy now
19 Jul 2012 annual-return Annual Return 5 Buy now
02 Feb 2012 accounts Annual Accounts 7 Buy now
11 Aug 2011 annual-return Annual Return 5 Buy now
04 Apr 2011 officers Appointment of director (Margaret Aitkin Sanderson) 3 Buy now
02 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Feb 2011 officers Appointment of director (Mr Wayne Peter Ryton) 2 Buy now
14 Feb 2011 officers Termination of appointment of director (Mark Sanderson) 1 Buy now
04 Jan 2011 accounts Annual Accounts 17 Buy now
12 Aug 2010 annual-return Annual Return 4 Buy now
21 Aug 2009 address Registered office changed on 21/08/2009 from eshott hall estate eshott morpeth northumberland NE65 9EP 1 Buy now
31 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
30 Jul 2009 incorporation Memorandum Articles 15 Buy now
30 Jul 2009 resolution Resolution 6 Buy now
29 Jul 2009 accounts Accounting reference date shortened from 31/07/2010 to 31/03/2010 1 Buy now
28 Jul 2009 change-of-name Certificate Change Of Name Company 3 Buy now
10 Jul 2009 incorporation Incorporation Company 25 Buy now