- Company Overview for 110% LIMITED (03877909)
- Filing history for 110% LIMITED (03877909)
- People for 110% LIMITED (03877909)
- Insolvency for 110% LIMITED (03877909)
- More for 110% LIMITED (03877909)
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) |
---|---|---|---|
10 Mar 2003 | AA | Total exemption small company accounts made up to 30 November 2002 | |
09 Mar 2003 | 287 | Registered office changed on 09/03/03 from: castle lodge 50 church street saffron walden essex CB10 1JQ | |
15 Nov 2002 | 363s | Return made up to 16/11/02; full list of members | |
20 Sep 2002 | AA | Total exemption full accounts made up to 30 November 2001 | |
08 Jan 2002 | 363s | Return made up to 16/11/01; full list of members | |
18 Oct 2001 | AA | Total exemption small company accounts made up to 30 November 2000 | |
10 Apr 2001 | 288b | Secretary resigned | |
10 Apr 2001 | 288a | New secretary appointed | |
29 Jan 2001 | 363s | Return made up to 16/11/00; full list of members | |
01 Dec 1999 | 88(2)R | Ad 16/11/99--------- £ si 100@1=100 £ ic 1/101 | |
01 Dec 1999 | 287 | Registered office changed on 01/12/99 from: castle lodge, 50 church street saffron walden essex CB10 1JQ | |
01 Dec 1999 | 288a | New secretary appointed;new director appointed | |
26 Nov 1999 | 287 | Registered office changed on 26/11/99 from: suite 17 city business centre lower road london SE16 2XB | |
26 Nov 1999 | 288b | Secretary resigned | |
26 Nov 1999 | 288b | Director resigned | |
25 Nov 1999 | CERTNM | Company name changed sanday LIMITED\certificate issued on 26/11/99 | |
16 Nov 1999 | NEWINC | Incorporation |