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

04393602 Limited

Documents

Total Documents62
Total Pages204

Filing History

12 March 2013Final Gazette dissolved via compulsory strike-off
12 March 2013Final Gazette dissolved via compulsory strike-off
27 November 2012First Gazette notice for compulsory strike-off
27 November 2012First Gazette notice for compulsory strike-off
3 February 2012Restoration by order of the court
3 February 2012Restoration by order of the court
19 May 2009Final Gazette dissolved via compulsory strike-off
19 May 2009Final Gazette dissolved via compulsory strike-off
3 February 2009First Gazette notice for compulsory strike-off
3 February 2009First Gazette notice for compulsory strike-off
30 September 2008Return made up to 13/03/08; full list of members
30 September 2008Return made up to 13/03/08; full list of members
4 July 2007Total exemption small company accounts made up to 30 June 2006
4 July 2007Total exemption small company accounts made up to 30 June 2006
24 April 2007Return made up to 13/03/07; full list of members
24 April 2007New secretary appointed
24 April 2007Secretary resigned
24 April 2007Registered office changed on 24/04/07 from: 28 canterbury close worle weston super mare n somerset BS22 7TS
24 April 2007Registered office changed on 24/04/07 from: 28 canterbury close worle weston super mare n somerset BS22 7TS
24 April 2007Secretary's particulars changed;director's particulars changed
24 April 2007Return made up to 13/03/07; full list of members
24 April 2007Secretary resigned
24 April 2007New secretary appointed
24 April 2007Secretary's particulars changed;director's particulars changed
8 September 2006Total exemption small company accounts made up to 30 June 2005
8 September 2006Total exemption small company accounts made up to 30 June 2005
26 June 2006Return made up to 13/03/06; full list of members
26 June 2006Return made up to 13/03/06; full list of members
14 March 2006Registered office changed on 14/03/06 from: henleaze house harbury road henleaze bristol BS9 4PN
14 March 2006Registered office changed on 14/03/06 from: henleaze house harbury road henleaze bristol BS9 4PN
1 March 2006Return made up to 13/03/05; full list of members
1 March 2006Return made up to 13/03/05; full list of members
28 September 2005Director resigned
28 September 2005Director resigned
6 May 2005Total exemption small company accounts made up to 30 June 2004
6 May 2005Total exemption small company accounts made up to 30 June 2004
22 April 2004Return made up to 13/03/04; full list of members
22 April 2004Return made up to 13/03/04; full list of members
22 April 2004Total exemption full accounts made up to 30 June 2003
22 April 2004Total exemption full accounts made up to 30 June 2003
20 February 2004Registered office changed on 20/02/04 from: unit 24 lower bassett down business park lower bassett down swindon wiltshire SW4 9QP
20 February 2004Registered office changed on 20/02/04 from: unit 24 lower bassett down business park lower bassett down swindon wiltshire SW4 9QP
12 January 2004Accounting reference date extended from 31/03/03 to 30/06/03
12 January 2004Accounting reference date extended from 31/03/03 to 30/06/03
20 November 2003New director appointed
20 November 2003New director appointed
14 May 2003Return made up to 13/03/03; full list of members
14 May 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
2 July 2002New director appointed
2 July 2002New director appointed
2 July 2002New director appointed
2 July 2002New director appointed
12 June 2002New director appointed
12 June 2002New secretary appointed
12 June 2002New director appointed
12 June 2002New secretary appointed
5 April 2002Secretary resigned
5 April 2002Director resigned
5 April 2002Secretary resigned
5 April 2002Director resigned
13 March 2002Incorporation
13 March 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed