49 BISHOPS AVENUE NOMINEES LIMITED

05156074
ALBEMARLE HOUSE 1 ALBEMARLE STREET LONDON W1S 4HA

Documents

Documents
Date Category Description Pages
11 Sep 2012 gazette Gazette Dissolved Voluntary 1 Buy now
29 May 2012 gazette Gazette Notice Voluntary 1 Buy now
16 May 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Apr 2012 accounts Annual Accounts 7 Buy now
07 Jul 2011 annual-return Annual Return 4 Buy now
07 Jul 2011 officers Change of particulars for secretary (Sarah Lisa Crosbie Smith) 2 Buy now
05 Apr 2011 accounts Annual Accounts 3 Buy now
29 Sep 2010 accounts Annual Accounts 3 Buy now
29 Sep 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Sep 2010 annual-return Annual Return 4 Buy now
28 Sep 2010 officers Change of particulars for director (Barry Glantz) 2 Buy now
27 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2010 gazette Gazette Notice Compulsory 1 Buy now
16 Jun 2010 officers Termination of appointment of director (Raymond Terrafranca) 1 Buy now
06 Jul 2009 annual-return Return made up to 17/06/09; full list of members 3 Buy now
05 May 2009 accounts Annual Accounts 7 Buy now
27 Jun 2008 annual-return Return made up to 17/06/08; full list of members 3 Buy now
27 Jun 2008 officers Secretary's Change of Particulars / sarah crosbie smith / 19/08/2007 / HouseName/Number was: , now: 44; Street was: 50 rocks lane, now: lewin road; Post Code was: SW13 0DA, now: SW14 8DR 1 Buy now
10 Apr 2008 accounts Annual Accounts 5 Buy now
13 Jul 2007 annual-return Return made up to 17/06/07; full list of members 7 Buy now
08 Jun 2007 officers Director resigned 1 Buy now
08 Jun 2007 officers New director appointed 1 Buy now
09 May 2007 address Registered office changed on 09/05/07 from: 10 dover street london W1S 4LQ 1 Buy now
16 Oct 2006 officers New secretary appointed 1 Buy now
03 Oct 2006 officers Secretary resigned 1 Buy now
03 Oct 2006 accounts Annual Accounts 5 Buy now
03 Oct 2006 accounts Annual Accounts 5 Buy now
25 Jul 2006 annual-return Return made up to 17/06/06; full list of members 7 Buy now
15 Aug 2005 annual-return Return made up to 17/06/05; full list of members 7 Buy now
12 Aug 2005 address Registered office changed on 12/08/05 from: oak house barrington road altrincham WA14 1HZ 1 Buy now
12 Aug 2005 officers Secretary resigned 1 Buy now
12 Aug 2005 officers New secretary appointed 1 Buy now
01 Oct 2004 mortgage Particulars of mortgage/charge 10 Buy now
29 Jun 2004 address Registered office changed on 29/06/04 from: carmelite 50 victoria embankment london EC4Y 0DX 1 Buy now
29 Jun 2004 officers New director appointed 3 Buy now
29 Jun 2004 officers New secretary appointed;new director appointed 3 Buy now
29 Jun 2004 officers Secretary resigned 1 Buy now
29 Jun 2004 officers Director resigned 1 Buy now
29 Jun 2004 officers Director resigned 1 Buy now
17 Jun 2004 incorporation Incorporation Company 34 Buy now