TERMINUS 67 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2016-01-01. Officer name: Alan Goodwin. 2016-02-22 View Report
Officers. Officer name: Alan James Goodwin. Termination date: 2016-01-01. 2016-02-19 View Report
Officers. Termination date: 2015-10-01. Officer name: Peter Douglas Johnston. 2016-02-19 View Report
Officers. Termination date: 2016-01-01. Officer name: Barry Alan Hibbert. 2016-02-19 View Report
Address. Old address: 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB. Change date: 2016-02-19. New address: Official Receivers Office 4 Abbey Orchard Street London SW1P 2HT. 2016-02-19 View Report
Officers. Officer name: Catherine Ann Hearn. Termination date: 2011-09-30. 2016-02-19 View Report
Annual return. With made up date full list shareholders. 2015-06-02 View Report
Annual return. With made up date full list shareholders. 2014-06-25 View Report
Restoration. Restoration order of court. 2013-12-19 View Report
Gazette. Gazette dissolved voluntary. 2013-02-05 View Report
Gazette. Gazette notice voluntary. 2012-10-23 View Report
Annual return. With made up date full list shareholders. 2012-05-14 View Report
Officers. Officer name: Catherine Hearn. 2012-05-14 View Report
Dissolution. Dissolution voluntary strike off suspended. 2011-12-07 View Report
Gazette. Gazette notice voluntary. 2011-08-30 View Report
Dissolution. Dissolution application strike off company. 2011-08-17 View Report
Annual return. With made up date full list shareholders. 2011-05-25 View Report
Change of name. Description: Company name changed polestar watmoughs LIMITED\certificate issued on 12/05/11. 2011-05-12 View Report
Change of name. Change of name notice. 2011-05-12 View Report
Annual return. With made up date full list shareholders. 2010-05-04 View Report
Accounts. Accounts type dormant. 2010-02-06 View Report
Officers. Change date: 2009-07-31. Officer name: Alan Goodwin. 2009-10-26 View Report
Officers. Officer name: Alan Goodwin. Change date: 2009-07-31. 2009-10-22 View Report
Accounts. Accounts type dormant. 2009-06-17 View Report
Annual return. Legacy. 2009-05-18 View Report
Officers. Description: Director appointed peter douglas johnston. 2009-05-01 View Report
Officers. Description: Appointment terminated director richard timmins. 2009-04-30 View Report
Annual return. Legacy. 2008-07-09 View Report
Accounts. Accounts type dormant. 2008-04-17 View Report
Address. Description: Registered office changed on 05/04/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY. 2008-04-05 View Report
Officers. Description: New director appointed. 2008-02-01 View Report
Officers. Description: Director resigned. 2007-09-04 View Report
Accounts. Accounts type dormant. 2007-08-02 View Report
Annual return. Legacy. 2007-05-21 View Report
Resolution. Description: Resolutions. 2007-03-14 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-09-30 View Report
Annual return. Legacy. 2006-05-15 View Report
Accounts. Accounts type full. 2006-02-13 View Report
Accounts. Legacy. 2006-01-09 View Report
Accounts. Accounts type full. 2006-01-03 View Report
Accounts. Legacy. 2005-12-15 View Report
Accounts. Legacy. 2005-11-21 View Report
Accounts. Legacy. 2005-08-23 View Report
Accounts. Legacy. 2005-08-08 View Report
Annual return. Legacy. 2005-05-05 View Report
Mortgage. Description: Particulars of mortgage/charge. 2004-11-10 View Report
Accounts. Accounts type full. 2004-09-02 View Report
Officers. Description: Secretary resigned;director resigned. 2004-07-13 View Report
Officers. Description: New secretary appointed;new director appointed. 2004-07-13 View Report
Annual return. Legacy. 2004-05-12 View Report