Advanced company searchLink opens in new window

FORMER IRO

Company number 03923542

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2009 363a Annual return made up to 08/02/09
27 Apr 2009 190 Location of debenture register
27 Apr 2009 353 Location of register of members
27 Apr 2009 287 Registered office changed on 27/04/2009 from pkf century house st james court friar gate derby DE1 1BT
05 Mar 2009 288a Director appointed michael donnelly
05 Mar 2009 288a Director appointed michael stephen hogg
05 Mar 2009 288a Director appointed john gaywood glover
04 Dec 2008 288a Director appointed david franks
24 Nov 2008 363s Annual return made up to 08/02/08
01 Nov 2008 AA Accounts for a small company made up to 31 December 2007
10 Dec 2007 363s Annual return made up to 08/02/07
28 Oct 2007 AA Accounts for a small company made up to 31 December 2006
02 Jan 2007 288a New director appointed
15 Dec 2006 288a New director appointed
08 Dec 2006 288b Director resigned
04 Nov 2006 AA Accounts for a small company made up to 31 December 2005
01 Aug 2006 363s Annual return made up to 08/02/06
  • 363(288) ‐ Director's particulars changed;director resigned
06 Mar 2006 288c Director's particulars changed
31 Oct 2005 AA Accounts for a small company made up to 31 December 2004
16 Mar 2005 363s Annual return made up to 08/02/05
  • 363(288) ‐ Director's particulars changed;director resigned
29 Jan 2005 363s Annual return made up to 08/02/04
11 Nov 2004 AA Accounts for a small company made up to 31 December 2003
02 Sep 2003 288a New director appointed
29 Aug 2003 AA Accounts for a small company made up to 31 December 2002
12 Jun 2003 288a New director appointed