12 April 2016 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne and Wear NE11 0XA on 12 April 2016 | 2 pages |
---|
25 October 2011 | First Gazette notice for compulsory strike-off | 1 page |
---|
10 August 2010 | First Gazette notice for compulsory strike-off | 1 page |
---|
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 6 April 2010 | 2 pages |
---|
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 6 April 2010 | 2 pages |
---|
29 December 2009 | Appointment of Muckle Secretary Limited as a secretary | 3 pages |
---|
14 December 2009 | Registered office address changed from Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX on 14 December 2009 | 1 page |
---|
21 November 2009 | Termination of appointment of Britax International Services Limited as a secretary | 1 page |
---|
1 October 2009 | Director appointed karen anderson | 4 pages |
---|
1 October 2009 | Appointment terminated director stephen duffield | 1 page |
---|
2 April 2009 | Resolutions - RESMISC ‐ Resmisc- variation order
| 3 pages |
---|
9 July 2007 | Registered office changed on 09/07/07 from: seton house warwick technology park gallows hill warwick CV34 6DE | 1 page |
---|
2 November 2006 | Director resigned | 1 page |
---|
1 November 2006 | Restoration by order of the court | 4 pages |
---|
16 July 2002 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
26 March 2002 | First Gazette notice for voluntary strike-off | 1 page |
---|
5 February 2002 | Application for striking-off | 1 page |
---|
29 October 2001 | Resolutions - RES06 ‐ Resolution of reduction in issued share capital
| 1 page |
---|
19 October 2001 | Application for reregistration from LTD to UNLTD | 2 pages |
---|
19 October 2001 | Declaration of assent for reregistration to UNLTD | 1 page |
---|
19 October 2001 | Members' assent for rereg from LTD to UNLTD | 1 page |
---|
19 October 2001 | Certificate of re-registration from Limited to Unlimited | 1 page |
---|
19 October 2001 | Re-registration of Memorandum and Articles | 4 pages |
---|
20 September 2001 | Return made up to 10/07/01; full list of members | 5 pages |
---|
5 June 2001 | Accounts for a dormant company made up to 31 December 2000 | 1 page |
---|
23 November 2000 | New director appointed | 2 pages |
---|
23 November 2000 | Director resigned | 1 page |
---|
10 October 2000 | Accounts for a dormant company made up to 31 December 1999 | 1 page |
---|
3 October 2000 | Return made up to 10/07/00; full list of members | 5 pages |
---|
8 December 1999 | Resolutions - WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
| 1 page |
---|
4 August 1999 | Return made up to 10/07/99; full list of members | 7 pages |
---|
26 January 1999 | Full accounts made up to 31 December 1998 | 10 pages |
---|
8 December 1998 | New director appointed | 2 pages |
---|
26 November 1998 | Director resigned | 1 page |
---|
10 August 1998 | Return made up to 10/07/98; full list of members | 7 pages |
---|
11 June 1998 | Full accounts made up to 31 December 1997 | 11 pages |
---|
13 February 1998 | Secretary's particulars changed | 1 page |
---|
5 September 1997 | Return made up to 10/07/97; full list of members | 7 pages |
---|
5 September 1997 | Secretary's particulars changed | 1 page |
---|
12 August 1997 | Registered office changed on 12/08/97 from: bristol street house 1270 coventry road birmingham B25 8BB | 1 page |
---|
27 July 1997 | Director resigned | 1 page |
---|
27 July 1997 | New director appointed | 2 pages |
---|
11 June 1997 | Director resigned | 1 page |
---|
11 June 1997 | Director resigned | 1 page |
---|
11 June 1997 | Director resigned | 1 page |
---|
17 April 1997 | Company name changed bristol street shirley LIMITED\certificate issued on 18/04/97 | 2 pages |
---|
16 April 1997 | Full accounts made up to 31 December 1996 | 15 pages |
---|
30 September 1996 | Full accounts made up to 31 December 1995 | 16 pages |
---|
12 August 1996 | Return made up to 10/07/96; no change of members | 7 pages |
---|
15 January 1996 | Director's particulars changed | 2 pages |
---|
9 January 1996 | Registered office changed on 09/01/96 from: burgess hse, 1270 coventry rd. Yardley birmingham B25 8BS | 1 page |
---|
29 December 1995 | Company name changed bristol street motors (shirley) LIMITED\certificate issued on 01/01/96 | 4 pages |
---|
28 November 1995 | Director resigned;new director appointed | 6 pages |
---|
27 October 1995 | Full accounts made up to 31 December 1994 | 16 pages |
---|
1 August 1995 | Return made up to 10/07/95; change of members | 18 pages |
---|