Total Documents | 102 |
---|
Total Pages | 491 |
---|
7 April 2015 | Final Gazette dissolved via compulsory strike-off |
---|---|
7 April 2015 | Final Gazette dissolved via compulsory strike-off |
23 December 2014 | First Gazette notice for voluntary strike-off |
23 December 2014 | First Gazette notice for voluntary strike-off |
10 June 2014 | Compulsory strike-off action has been suspended |
10 June 2014 | Compulsory strike-off action has been suspended |
8 April 2014 | First Gazette notice for voluntary strike-off |
8 April 2014 | First Gazette notice for voluntary strike-off |
26 September 2013 | Compulsory strike-off action has been suspended |
26 September 2013 | Compulsory strike-off action has been suspended |
23 July 2013 | First Gazette notice for compulsory strike-off |
23 July 2013 | First Gazette notice for compulsory strike-off |
17 January 2013 | Compulsory strike-off action has been suspended |
17 January 2013 | Compulsory strike-off action has been suspended |
27 November 2012 | First Gazette notice for compulsory strike-off |
27 November 2012 | First Gazette notice for compulsory strike-off |
31 December 2011 | Total exemption full accounts made up to 31 March 2011 |
31 December 2011 | Total exemption full accounts made up to 31 March 2011 |
13 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders Statement of capital on 2011-09-13
|
13 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders Statement of capital on 2011-09-13
|
13 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders Statement of capital on 2011-09-13
|
6 January 2011 | Total exemption full accounts made up to 31 March 2010 |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 |
8 December 2010 | Compulsory strike-off action has been discontinued |
8 December 2010 | Compulsory strike-off action has been discontinued |
7 December 2010 | Director's details changed for Richard Allard on 1 October 2009 |
7 December 2010 | Annual return made up to 3 August 2010 with a full list of shareholders |
7 December 2010 | First Gazette notice for compulsory strike-off |
7 December 2010 | Director's details changed for Richard Allard on 1 October 2009 |
7 December 2010 | Annual return made up to 3 August 2010 with a full list of shareholders |
7 December 2010 | Director's details changed for Richard Allard on 1 October 2009 |
7 December 2010 | Annual return made up to 3 August 2010 with a full list of shareholders |
7 December 2010 | First Gazette notice for compulsory strike-off |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 |
26 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders |
26 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders |
26 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders |
4 April 2009 | Total exemption full accounts made up to 31 March 2008 |
4 April 2009 | Total exemption full accounts made up to 31 March 2008 |
27 February 2009 | Return made up to 03/08/08; full list of members |
27 February 2009 | Return made up to 03/08/08; full list of members |
9 September 2008 | Return made up to 03/08/07; full list of members |
9 September 2008 | Return made up to 03/08/07; full list of members |
2 April 2008 | Registered office changed on 02/04/2008 from 1 chestnut house phoenix road moorgreen industrial estate newthorpe nottingham NG16 3QU |
2 April 2008 | Registered office changed on 02/04/2008 from 1 chestnut house phoenix road moorgreen industrial estate newthorpe nottingham NG16 3QU |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 |
27 September 2006 | Return made up to 03/08/06; full list of members |
27 September 2006 | Return made up to 03/08/06; full list of members |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 |
11 October 2005 | Return made up to 03/08/05; full list of members
|
11 October 2005 | Return made up to 03/08/05; full list of members
|
14 January 2005 | Total exemption full accounts made up to 31 March 2004 |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 |
12 October 2004 | Return made up to 03/08/04; full list of members |
12 October 2004 | Return made up to 03/08/04; full list of members |
17 January 2004 | Total exemption full accounts made up to 31 March 2003 |
17 January 2004 | Total exemption full accounts made up to 31 March 2003 |
1 August 2003 | Return made up to 03/08/03; full list of members |
1 August 2003 | Return made up to 03/08/03; full list of members |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 |
13 September 2002 | Return made up to 03/08/02; full list of members |
13 September 2002 | Return made up to 03/08/02; full list of members |
7 January 2002 | Accounts made up to 31 March 2001 |
7 January 2002 | Accounts made up to 31 March 2001 |
13 November 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 |
13 November 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 |
17 September 2001 | Return made up to 03/08/01; full list of members |
17 September 2001 | Return made up to 03/08/01; full list of members |
7 June 2001 | Registered office changed on 07/06/01 from: 370 nottingham road newthorpe nottingham NG16 2ED |
7 June 2001 | Registered office changed on 07/06/01 from: 370 nottingham road newthorpe nottingham NG16 2ED |
5 June 2001 | Accounts made up to 30 June 2000 |
5 June 2001 | Accounts made up to 30 June 2000 |
4 June 2001 | Registered office changed on 04/06/01 from: 39 main street kimberley nottingham nottinghamshire NG16 2NG |
4 June 2001 | Registered office changed on 04/06/01 from: 39 main street kimberley nottingham nottinghamshire NG16 2NG |
20 April 2001 | Company name changed postcard (U.K.) LIMITED\certificate issued on 20/04/01 |
20 April 2001 | Company name changed postcard (U.K.) LIMITED\certificate issued on 20/04/01 |
5 October 2000 | Return made up to 10/08/00; full list of members |
5 October 2000 | Return made up to 10/08/00; full list of members |
16 May 2000 | New director appointed |
16 May 2000 | New director appointed |
4 May 2000 | Accounting reference date shortened from 31/08/00 to 30/06/00 |
4 May 2000 | Ad 10/08/99--------- £ si 100@1=100 £ ic 2/102 |
4 May 2000 | Registered office changed on 04/05/00 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA |
4 May 2000 | Ad 10/08/99--------- £ si 100@1=100 £ ic 2/102 |
4 May 2000 | Registered office changed on 04/05/00 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA |
4 May 2000 | New secretary appointed |
4 May 2000 | Accounting reference date shortened from 31/08/00 to 30/06/00 |
4 May 2000 | New secretary appointed |
10 September 1999 | Director resigned |
10 September 1999 | Director resigned |
10 September 1999 | Secretary resigned |
10 September 1999 | Secretary resigned |
23 August 1999 | Company name changed millennium spirit LIMITED\certificate issued on 24/08/99 |
23 August 1999 | Company name changed millennium spirit LIMITED\certificate issued on 24/08/99 |
3 August 1999 | Incorporation |
3 August 1999 | Incorporation |