MISC 2468 LIMITED

04412891
490-494 WALLISDOWN ROAD BOURNEMOUTH BH11 8PU

Documents

Documents
Date Category Description Pages
06 Jan 2015 gazette Gazette Dissolved Voluntary 1 Buy now
23 Sep 2014 gazette Gazette Notice Voluntary 1 Buy now
10 Sep 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
28 May 2014 change-of-name Certificate Change Of Name Company 3 Buy now
28 May 2014 change-of-name Change Of Name Notice 2 Buy now
08 May 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 May 2014 capital Statement of capital (Section 108) 4 Buy now
08 May 2014 insolvency Solvency statement dated 30/04/14 1 Buy now
08 May 2014 resolution Resolution 1 Buy now
30 Apr 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Apr 2014 annual-return Annual Return 4 Buy now
08 Oct 2013 officers Termination of appointment of director (Marc Eric Clark) 1 Buy now
08 Oct 2013 officers Termination of appointment of director (Marc Eric Clark) 1 Buy now
03 Sep 2013 accounts Annual Accounts 3 Buy now
21 May 2013 annual-return Annual Return 5 Buy now
04 Sep 2012 accounts Annual Accounts 3 Buy now
23 Apr 2012 annual-return Annual Return 5 Buy now
05 Sep 2011 accounts Annual Accounts 9 Buy now
26 Apr 2011 annual-return Annual Return 5 Buy now
20 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Sep 2010 accounts Annual Accounts 5 Buy now
02 Sep 2010 officers Termination of appointment of director (Geraldine Clark) 3 Buy now
26 Aug 2010 officers Termination of appointment of director (Geraldine Clark) 2 Buy now
04 May 2010 annual-return Annual Return 5 Buy now
04 May 2010 officers Change of particulars for director (Geraldine Clark) 2 Buy now
09 Feb 2010 officers Appointment of secretary (Stephen Geoffrey Siggs) 3 Buy now
30 Sep 2009 accounts Annual Accounts 5 Buy now
16 Apr 2009 annual-return Return made up to 10/04/09; full list of members 4 Buy now
30 Sep 2008 accounts Annual Accounts 5 Buy now
15 Jul 2008 annual-return Return made up to 10/04/08; full list of members 4 Buy now
14 Jul 2008 officers Director's change of particulars / marc clark / 01/04/2008 1 Buy now
02 Oct 2007 accounts Annual Accounts 15 Buy now
17 May 2007 annual-return Return made up to 10/04/07; full list of members 3 Buy now
05 Dec 2006 accounts Annual Accounts 17 Buy now
19 May 2006 address Registered office changed on 19/05/06 from: 366-380 holdenhurst road bournemouth dorset BH8 8BJ 1 Buy now
07 Apr 2006 annual-return Return made up to 10/04/06; full list of members 7 Buy now
23 Mar 2006 officers Director resigned 1 Buy now
21 Dec 2005 accounts Accounting reference date shortened from 30/06/05 to 30/11/04 1 Buy now
07 Jun 2005 officers Director resigned 1 Buy now
27 Apr 2005 officers Director resigned 1 Buy now
15 Apr 2005 annual-return Return made up to 10/04/05; full list of members 8 Buy now
03 Feb 2005 officers New director appointed 1 Buy now
03 Feb 2005 officers New director appointed 1 Buy now
22 Nov 2004 accounts Annual Accounts 16 Buy now
21 Sep 2004 capital Ad 02/08/04--------- £ si 1000000@1=1000000 £ ic 2517524/3517524 2 Buy now
21 Sep 2004 capital Nc inc already adjusted 02/08/04 1 Buy now
21 Sep 2004 resolution Resolution 1 Buy now
07 Jul 2004 annual-return Return made up to 10/04/04; full list of members 8 Buy now
12 Feb 2004 accounts Annual Accounts 16 Buy now
03 Feb 2004 capital Ad 03/07/03--------- £ si 70028@1 2 Buy now
03 Feb 2004 capital Ad 19/12/03--------- £ si 1957300@1=1957300 £ ic 560224/2517524 2 Buy now
03 Feb 2004 capital Nc inc already adjusted 19/12/03 1 Buy now
03 Feb 2004 resolution Resolution 1 Buy now
25 Nov 2003 officers New director appointed 2 Buy now
10 Aug 2003 capital Ad 03/07/03--------- £ si 70028@1=70028 £ ic 490196/560224 2 Buy now
10 Aug 2003 resolution Resolution 1 Buy now
10 Aug 2003 capital £ nc 500000/1000000 03/07/03 1 Buy now
07 Jul 2003 accounts Accounting reference date shortened from 30/09/03 to 30/06/03 1 Buy now
19 Jun 2003 annual-return Return made up to 10/04/03; full list of members 8 Buy now
21 May 2003 officers New secretary appointed 2 Buy now
21 May 2003 officers Secretary resigned;director resigned 1 Buy now
21 May 2003 officers Director resigned 1 Buy now
13 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
04 Apr 2003 accounts Accounting reference date extended from 30/04/03 to 30/09/03 1 Buy now
20 Mar 2003 officers Director resigned 1 Buy now
04 Mar 2003 officers New director appointed 3 Buy now
10 Jul 2002 capital Ad 22/05/02--------- £ si 490194@1=490194 £ ic 2/490196 2 Buy now
10 Jul 2002 resolution Resolution 1 Buy now
10 Jul 2002 capital £ nc 1000/500000 01/06/02 1 Buy now
10 Jul 2002 address Registered office changed on 10/07/02 from: wicksmoor wicksmoor farmhouse penn common bramshaw lyndhurst hampshire SO43 7JL 1 Buy now
13 Jun 2002 officers New director appointed 3 Buy now
02 Jun 2002 officers New director appointed 2 Buy now
17 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
29 Apr 2002 address Registered office changed on 29/04/02 from: bridge house 181 queen victoria street, london EC4V 4DZ 1 Buy now
22 Apr 2002 officers New secretary appointed;new director appointed 2 Buy now
22 Apr 2002 officers New director appointed 2 Buy now
22 Apr 2002 officers Director resigned 1 Buy now
22 Apr 2002 officers Secretary resigned 1 Buy now
10 Apr 2002 incorporation Incorporation Company 14 Buy now