Download leads from Nexok and grow your business. Find out more

Old Mid Sussex Gc Limited

Documents

Total Documents46
Total Pages193

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off
11 May 2004First Gazette notice for voluntary strike-off
1 April 2004Application for striking-off
14 January 2004Total exemption full accounts made up to 31 March 2003
24 June 2003Return made up to 25/04/03; full list of members
22 July 2002Accounts for a small company made up to 31 March 2002
14 May 2002Return made up to 25/04/02; full list of members
24 September 2001Accounts for a small company made up to 31 March 2001
7 June 2001Return made up to 25/04/01; full list of members
20 October 2000Accounts for a small company made up to 31 March 2000
9 June 2000Company name changed benata LIMITED\certificate issued on 12/06/00
6 June 2000Return made up to 25/04/00; full list of members
28 January 2000Accounts for a small company made up to 31 March 1999
20 July 1999Return made up to 25/04/99; no change of members
12 May 1999Full accounts made up to 31 March 1998
7 May 1999New secretary appointed
7 April 1999Registered office changed on 07/04/99 from: southampton house 317 high holborn london WC1V 7NL
7 April 1999Secretary resigned
9 September 1998Director resigned
21 August 1998Registered office changed on 21/08/98 from: 21 hanworth road redhill surrey RH1 5HS
5 August 1998Resolutions
  • ELRES ‐ Elective resolution
31 July 1998Accounts for a small company made up to 31 March 1997
20 May 1998Return made up to 25/04/98; full list of members
15 May 1998Ad 31/03/97--------- £ si 20000@1
4 February 1998Delivery ext'd 3 mth 31/03/97
5 June 1997Return made up to 25/04/97; no change of members
3 May 1997Accounts for a small company made up to 31 March 1996
2 February 1997Delivery ext'd 3 mth 31/03/96
2 December 1996Registered office changed on 02/12/96 from: 2 worple way richmond surrey TW10 6DF
20 November 1996Director's particulars changed
7 October 1996Director resigned
5 June 1996Return made up to 25/04/96; full list of members
27 February 1996Accounting reference date shortened from 31/08 to 31/03
1 September 1995New director appointed
14 June 1995Ad 31/05/95--------- £ si 79998@1=79998 £ ic 2/80000
6 June 1995Particulars of mortgage/charge
6 June 1995Particulars of mortgage/charge
30 May 1995Registered office changed on 30/05/95 from: 33 crwys road cardiff CF2 4YF
30 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
30 May 1995New director appointed
30 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 May 1995Director resigned;new director appointed
30 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed
30 May 1995New director appointed
30 May 1995Nc inc already adjusted 18/05/95
25 April 1995Incorporation
Sign up now to grow your client base. Plans & Pricing