(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(7 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, February 2021
| dissolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 9th July 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 20th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 20th April 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 3rd October 2017. New Address: Biz-Hub, Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA. Previous address: C/O Hmb Accountants Dbh Services Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 20th April 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 20th April 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 20th April 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st March 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th April 2013 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st October 2012 director's details were changed
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Howard Bedford Accountants 27a Norton Road Stockton on Tees Cleveland TS18 2BW England on 17th July 2012
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed m s procurment LTDcertificate issued on 17/07/12
filed on: 17th, July 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 17th July 2012
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 20th, April 2012
| incorporation
|
Free Download
(7 pages)
|