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

Et 2005 Limited

Documents

Total Documents76
Total Pages128

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off
19 October 2010Final Gazette dissolved via compulsory strike-off
13 August 2010Company name changed economy tuning LTD\certificate issued on 13/08/10
  • CONNOT ‐ Change of name notice
13 August 2010Company name changed economy tuning LTD\certificate issued on 13/08/10
  • CONNOT ‐
3 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-25
3 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-25
11 May 2010First Gazette notice for compulsory strike-off
11 May 2010First Gazette notice for compulsory strike-off
24 August 2009Location of debenture register
24 August 2009Location of register of members
24 August 2009Location of debenture register
24 August 2009Return made up to 13/07/09; full list of members
24 August 2009Location of register of members
24 August 2009Return made up to 13/07/09; full list of members
24 August 2009Secretary appointed rhinowheels LTD
24 August 2009Secretary appointed rhinowheels LTD
21 August 2009Appointment terminated secretary valet vehicle care (retail) LTD
21 August 2009Director's change of particulars / james cowham / 01/01/2009
21 August 2009Director's Change of Particulars / james cowham / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 145 st. John street, now: home farm cottages bearwood road; Area was: , now: sindlesham; Post Town was: london, now: wokingham; Region was: , now: berkshire; Post Code was: EC1V 4PY, now: RG41 5BS; Country was: , now: uni
21 August 2009Appointment Terminated Secretary valet vehicle care (retail) LTD
2 June 2009Compulsory strike-off action has been discontinued
2 June 2009Compulsory strike-off action has been discontinued
2 June 2009First Gazette notice for compulsory strike-off
2 June 2009First Gazette notice for compulsory strike-off
1 June 2009Total exemption small company accounts made up to 30 April 2008
1 June 2009Total exemption small company accounts made up to 30 April 2008
8 April 2009Company name changed rhino protect LTD\certificate issued on 09/04/09
8 April 2009Company name changed rhino protect LTD\certificate issued on 09/04/09
6 February 2009Registered office changed on 06/02/2009 from 2 home farm cottages bearwood road sindlesham wokingham berkshire RG41 5BS united kingdom
6 February 2009Registered office changed on 06/02/2009 from 2 home farm cottages bearwood road sindlesham wokingham berkshire RG41 5BS united kingdom
9 October 2008Location of debenture register
9 October 2008Registered office changed on 09/10/2008 from 8 union buildings wallingford road, uxbridge middlesex UB8 2FR
9 October 2008Location of register of members
9 October 2008Location of register of members
9 October 2008Return made up to 13/07/08; full list of members
9 October 2008Return made up to 13/07/08; full list of members
9 October 2008Registered office changed on 09/10/2008 from 8 union buildings wallingford road, uxbridge middlesex UB8 2FR
9 October 2008Location of debenture register
8 October 2008Secretary's Change of Particulars / valet vehicle care (retail) LTD / 30/07/2008 / HouseName/Number was: , now: 8; Street was: 145 st john street, now: union buildings wallingford road; Post Town was: london, now: uxbridge; Region was: , now: middlesex; Post Code was: EC1V 4PY, now: UB8 2FR; Country was: , now: united kingdom
8 October 2008Secretary's change of particulars / valet vehicle care (retail) LTD / 30/07/2008
24 January 2008Location of debenture register
24 January 2008Return made up to 13/07/07; full list of members
24 January 2008Location of debenture register
24 January 2008Location of register of members
24 January 2008Registered office changed on 24/01/08 from: 145 st john street london EC1V 4PY
24 January 2008Return made up to 13/07/07; full list of members
24 January 2008Location of register of members
24 January 2008Registered office changed on 24/01/08 from: 145 st john street london EC1V 4PY
30 July 2007Company name changed graphics design LTD\certificate issued on 30/07/07
30 July 2007Company name changed graphics design LTD\certificate issued on 30/07/07
19 June 2007Ad 19/06/07--------- £ si 999@1=999 £ ic 1/1000
19 June 2007New secretary appointed
19 June 2007Director resigned
19 June 2007Registered office changed on 19/06/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR
19 June 2007New director appointed
19 June 2007Registered office changed on 19/06/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR
19 June 2007Ad 19/06/07--------- £ si 999@1=999 £ ic 1/1000
19 June 2007Secretary resigned
19 June 2007Director resigned
19 June 2007New secretary appointed
19 June 2007Secretary resigned
19 June 2007New director appointed
8 May 2007Accounts made up to 30 April 2007
8 May 2007Accounts for a dormant company made up to 30 April 2007
13 July 2006Return made up to 13/07/06; full list of members
13 July 2006Return made up to 13/07/06; full list of members
4 May 2006Accounts for a dormant company made up to 30 April 2006
4 May 2006Accounts made up to 30 April 2006
3 January 2006Accounts for a dormant company made up to 30 April 2005
3 January 2006Accounts made up to 30 April 2005
28 June 2005Return made up to 23/06/05; full list of members
28 June 2005Return made up to 23/06/05; full list of members
19 August 2004Registered office changed on 19/08/04 from: suite b, 29 harley street london W1G 9QR
19 August 2004Registered office changed on 19/08/04 from: suite b, 29 harley street london W1G 9QR
28 April 2004Incorporation
28 April 2004Incorporation
Sign up now to grow your client base. Plans & Pricing