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

Savoy Theatre (Monmouth) Limited

Documents

Total Documents65
Total Pages222

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off
8 June 2010Final Gazette dissolved via compulsory strike-off
23 February 2010First Gazette notice for compulsory strike-off
23 February 2010First Gazette notice for compulsory strike-off
4 September 2006Return made up to 03/07/06; full list of members
4 September 2006Return made up to 03/07/06; full list of members
3 May 2006Total exemption small company accounts made up to 30 June 2005
3 May 2006Total exemption small company accounts made up to 30 June 2005
9 September 2005Total exemption small company accounts made up to 30 June 2004
9 September 2005Total exemption small company accounts made up to 30 June 2004
26 July 2005Return made up to 03/07/05; full list of members
26 July 2005Return made up to 03/07/05; full list of members
26 October 2004Total exemption small company accounts made up to 30 June 2003
26 October 2004Total exemption small company accounts made up to 30 June 2003
23 September 2004Return made up to 03/07/04; full list of members
23 September 2004Return made up to 03/07/04; full list of members
14 October 2003Total exemption small company accounts made up to 30 June 2002
14 October 2003Total exemption small company accounts made up to 30 June 2002
10 September 2003Return made up to 03/07/03; full list of members
10 September 2003Return made up to 03/07/03; full list of members
2 November 2002Total exemption small company accounts made up to 30 June 2001
2 November 2002Total exemption small company accounts made up to 30 June 2001
1 August 2002Return made up to 03/07/02; full list of members
1 August 2002Return made up to 03/07/02; full list of members
7 November 2001Registered office changed on 07/11/01 from: stanley and company 34/35 ludgate hill birmingham B3 1EU
7 November 2001Registered office changed on 07/11/01 from: stanley and company 34/35 ludgate hill birmingham B3 1EU
9 July 2001Return made up to 03/07/01; full list of members
9 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary resigned
4 July 2001Total exemption small company accounts made up to 30 June 2000
4 July 2001Total exemption small company accounts made up to 30 June 2000
15 August 2000Return made up to 03/07/00; full list of members
15 August 2000Return made up to 03/07/00; full list of members
26 May 2000Accounts for a small company made up to 30 June 1999
26 May 2000Accounts for a small company made up to 30 June 1999
25 August 1999Return made up to 03/07/99; full list of members
25 August 1999Return made up to 03/07/99; full list of members
5 May 1999Accounts for a small company made up to 30 June 1998
5 May 1999Accounts for a small company made up to 30 June 1998
25 July 1998Return made up to 03/07/98; no change of members
25 July 1998Return made up to 03/07/98; no change of members
6 May 1998Accounts for a small company made up to 30 June 1997
6 May 1998Accounts for a small company made up to 30 June 1997
28 November 1997Particulars of mortgage/charge
28 November 1997Particulars of mortgage/charge
12 August 1997Return made up to 03/07/97; no change of members
12 August 1997Return made up to 03/07/97; no change of members
1 May 1997Accounts for a small company made up to 30 June 1996
1 May 1997Accounts for a small company made up to 30 June 1996
26 November 1996New secretary appointed
26 November 1996New secretary appointed
14 August 1996Return made up to 03/07/96; full list of members
14 August 1996Return made up to 03/07/96; full list of members
28 November 1995Accounting reference date notified as 30/06
28 November 1995Accounting reference date notified as 30/06
11 September 1995Ad 03/07/95--------- £ si 2@1=2 £ ic 2/4
11 September 1995Ad 03/07/95--------- £ si 2@1=2 £ ic 2/4
11 September 1995New secretary appointed
7 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
7 August 1995Director resigned;new director appointed
7 August 1995Registered office changed on 07/08/95 from: 33 crwys road cardiff CF2 4YF
7 August 1995£ nc 100/10000 24/07/95
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
7 August 1995Secretary resigned;new secretary appointed;director resigned
1 August 1995Company name changed bernail enterprises LIMITED\certificate issued on 02/08/95
1 August 1995Company name changed bernail enterprises LIMITED\certificate issued on 02/08/95
Sign up now to grow your client base. Plans & Pricing