N/A

08096642
28 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB

Documents

Documents
Date Category Description Pages
05 May 2015 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jan 2015 gazette Gazette Notice Voluntary 1 Buy now
07 Jan 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Dec 2014 officers Termination of appointment of director (Steven Victor Glicher) 1 Buy now
20 Aug 2014 annual-return Annual Return 5 Buy now
30 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2014 capital Return of Allotment of shares 3 Buy now
07 Mar 2014 accounts Annual Accounts 7 Buy now
02 Jan 2014 officers Termination of appointment of director (Raymond John Osborne) 1 Buy now
23 Dec 2013 capital Return of Allotment of shares 3 Buy now
29 Oct 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
21 Oct 2013 capital Return of Allotment of shares 3 Buy now
18 Oct 2013 officers Change of particulars for director (Mr Raymond John Osborne) 2 Buy now
17 Jun 2013 annual-return Annual Return 5 Buy now
17 Jun 2013 address Change Sail Address Company 1 Buy now
12 Apr 2013 officers Appointment of director (Mr Steven Victor Glicher) 2 Buy now
12 Apr 2013 officers Appointment of director (Mr Peter Charles Matthews) 2 Buy now
28 Jan 2013 capital Return of Allotment of shares 4 Buy now
28 Jan 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
28 Jan 2013 capital Notice of name or other designation of class of shares 2 Buy now
28 Jan 2013 resolution Resolution 15 Buy now
14 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jun 2012 change-of-name Certificate Change Of Name Company 3 Buy now
07 Jun 2012 incorporation Incorporation Company 21 Buy now