CHURCHILL NOMINEES LIMITED

04618240
22 BILLET STREET TAUNTON SOMERSET TA1 3NG

Documents

Documents
Date Category Description Pages
12 Feb 2013 gazette Gazette Dissolved Voluntary 1 Buy now
30 Oct 2012 gazette Gazette Notice Voluntary 1 Buy now
22 Oct 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Sep 2012 accounts Annual Accounts 2 Buy now
01 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jan 2012 annual-return Annual Return 4 Buy now
26 Sep 2011 accounts Annual Accounts 2 Buy now
26 Jan 2011 officers Appointment of director (Mr Paul Marshall) 2 Buy now
26 Jan 2011 officers Termination of appointment of director (Anthony Shiffers) 1 Buy now
16 Dec 2010 annual-return Annual Return 4 Buy now
03 Jun 2010 resolution Resolution 1 Buy now
02 Jun 2010 accounts Annual Accounts 5 Buy now
18 Jan 2010 annual-return Annual Return 4 Buy now
25 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Apr 2009 accounts Annual Accounts 3 Buy now
07 Jan 2009 officers Secretary appointed tracey elizabeth taylor 1 Buy now
07 Jan 2009 officers Appointment Terminated Secretary elizabeth vail 1 Buy now
07 Jan 2009 annual-return Return made up to 16/12/08; full list of members 3 Buy now
20 Oct 2008 accounts Annual Accounts 5 Buy now
10 Jan 2008 annual-return Return made up to 16/12/07; full list of members 2 Buy now
13 Apr 2007 accounts Annual Accounts 6 Buy now
09 Jan 2007 annual-return Return made up to 16/12/06; full list of members 2 Buy now
12 May 2006 accounts Annual Accounts 6 Buy now
05 Jan 2006 annual-return Return made up to 16/12/05; full list of members 2 Buy now
14 Sep 2005 officers Director resigned 1 Buy now
13 Sep 2005 officers New secretary appointed 1 Buy now
13 Sep 2005 officers Secretary resigned 1 Buy now
17 May 2005 resolution Resolution 1 Buy now
17 May 2005 accounts Annual Accounts 6 Buy now
14 Feb 2005 accounts Annual Accounts 6 Buy now
18 Jan 2005 annual-return Return made up to 16/12/04; full list of members 7 Buy now
21 Jan 2004 annual-return Return made up to 16/12/03; full list of members 7 Buy now
07 Jan 2003 officers New director appointed 2 Buy now
06 Jan 2003 officers Director resigned 1 Buy now
06 Jan 2003 officers Secretary resigned 1 Buy now
06 Jan 2003 address Registered office changed on 06/01/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP 1 Buy now
06 Jan 2003 officers New secretary appointed;new director appointed 2 Buy now
16 Dec 2002 incorporation Incorporation Company 15 Buy now