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

Remembrance Place (2000) Limited

Documents

Total Documents42
Total Pages180

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off
15 July 2014Final Gazette dissolved via compulsory strike-off
1 April 2014First Gazette notice for compulsory strike-off
1 April 2014First Gazette notice for compulsory strike-off
3 December 2013Compulsory strike-off action has been discontinued
3 December 2013Compulsory strike-off action has been discontinued
5 November 2013First Gazette notice for compulsory strike-off
5 November 2013First Gazette notice for compulsory strike-off
16 April 2013Compulsory strike-off action has been suspended
16 April 2013Compulsory strike-off action has been suspended
5 March 2013First Gazette notice for compulsory strike-off
5 March 2013First Gazette notice for compulsory strike-off
11 August 2012Particulars of a mortgage or charge/co extend / charge no: 3
11 August 2012Particulars of a mortgage or charge/co extend / charge no: 3
9 February 2012Director's details changed for Mr Arthur Morgan on 9 January 2012
9 February 2012Director's details changed for Mr Arthur Morgan on 9 January 2012
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
9 February 2012Director's details changed for Mr Arthur Morgan on 9 January 2012
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
9 February 2012Director's details changed for Mr Arthur Morgan on 9 January 2012
9 February 2012Director's details changed for Mr Arthur Morgan on 9 January 2012
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
9 February 2012Director's details changed for Mr Arthur Morgan on 9 January 2012
23 December 2011Registered office address changed from Morgan Brightside Building Bradman Road Knowsley Industrial Park Liverpool L33 7UR on 23 December 2011
23 December 2011Registered office address changed from Morgan Brightside Building Bradman Road Knowsley Industrial Park Liverpool L33 7UR on 23 December 2011
15 December 2011Accounts for a dormant company made up to 28 February 2011
15 December 2011Accounts for a dormant company made up to 28 February 2011
6 July 2011Particulars of a mortgage or charge / charge no: 2
6 July 2011Particulars of a mortgage or charge / charge no: 1
6 July 2011Particulars of a mortgage or charge / charge no: 1
6 July 2011Particulars of a mortgage or charge / charge no: 2
10 June 2011Annual return made up to 10 February 2011 with a full list of shareholders
10 June 2011Annual return made up to 10 February 2011 with a full list of shareholders
20 September 2010Appointment of Arthur Morgan as a director
20 September 2010Appointment of Arthur Morgan as a director
11 February 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 February 2010
11 February 2010Termination of appointment of Graham Cowan as a director
11 February 2010Termination of appointment of Graham Cowan as a director
11 February 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 February 2010
10 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
10 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
10 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing