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)
|
|
08 Aug 2012 |
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
|
|
|
08 Aug 2012 |
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
|
|
|
08 Aug 2012 |
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
|
|
|
08 Aug 2012 |
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
|
|
|
08 Aug 2012 |
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
|
|
|
08 Aug 2012 |
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
|
|
|
08 Aug 2012 |
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
|
|
|
08 Aug 2012 |
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
|
|
|
08 Aug 2012 |
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
|
|
|
08 Aug 2012 |
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
|
|
|
08 Aug 2012 |
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
|
|
|
08 Aug 2012 |
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
|
|
|
06 Aug 2012 |
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
|
|
|
03 Aug 2012 |
MG01 |
Particulars of a mortgage or charge / charge no: 19
|
|
|
28 May 2012 |
TM01 |
Termination of appointment of David Perry as a director
|
|
|
20 Mar 2012 |
TM01 |
Termination of appointment of Treon Anoup as a director
|
|
|
20 Mar 2012 |
TM01 |
Termination of appointment of Jaynee Treon as a director
|
|
|
20 Mar 2012 |
AP01 |
Appointment of Mr David Lindsay Manson as a director
|
|
|
20 Mar 2012 |
AP01 |
Appointment of Mr Albert Edward Smith as a director
|
|
|
04 Jan 2012 |
AA |
Accounts for a small company made up to 31 December 2010
|
|
|
28 Oct 2011 |
AR01 |
Annual return made up to 27 October 2011 with full list of shareholders
|
|
|
10 Jun 2011 |
AP01 |
Appointment of a director
|
|
|
01 Jun 2011 |
AP01 |
Appointment of Mrs Jaynee Treon as a director
|
|
|
25 May 2011 |
AP03 |
Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary
|
|
|
12 May 2011 |
TM01 |
Termination of appointment of Pritesh Amlani as a director
|
|