COLUMBUS TWENTY LIMITED

06337996
CHESTER HOUSE LLOYD DRIVE CHESHIRE OAKS BUSINESS PARK ELLESMERE PORT CHESHIRE CH65 9HQ

Documents

Documents
Date Category Description Pages
19 Jul 2011 gazette Gazette Dissolved Voluntary 1 Buy now
05 Apr 2011 gazette Gazette Notice Voluntary 1 Buy now
29 Mar 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Mar 2011 accounts Annual Accounts 6 Buy now
31 Aug 2010 accounts Annual Accounts 7 Buy now
12 Aug 2010 annual-return Annual Return 4 Buy now
14 Jul 2010 officers Change of particulars for secretary (Elizabeth Ann Waddington) 1 Buy now
14 Jul 2010 officers Change of particulars for director (Alan Waddington) 2 Buy now
14 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Oct 2009 officers Change of particulars for director (Alan Waddington) 2 Buy now
20 Oct 2009 officers Change of particulars for secretary (Elizabeth Ann Waddington) 1 Buy now
20 Oct 2009 annual-return Annual Return 3 Buy now
04 Apr 2009 accounts Annual Accounts 5 Buy now
04 Apr 2009 accounts Accounting reference date extended from 31/08/2008 to 31/12/2008 1 Buy now
15 Dec 2008 address Registered office changed on 15/12/2008 from c/o morris & company ashton house chadwick street wirral merseyside CH46 7TE 1 Buy now
08 Dec 2008 address Registered office changed on 08/12/2008 from prudential PLC laurence pountney hill london EC4R 0HH 1 Buy now
08 Dec 2008 resolution Resolution 1 Buy now
08 Dec 2008 officers Appointment Terminated Secretary prudential group secretarial services LIMITED 1 Buy now
08 Dec 2008 officers Appointment Terminated Director david mezher 1 Buy now
08 Dec 2008 officers Secretary appointed elizabeth ann waddington 2 Buy now
08 Dec 2008 officers Director appointed alan waddington 2 Buy now
26 Aug 2008 annual-return Return made up to 08/08/08; full list of members 3 Buy now
08 Aug 2007 incorporation Incorporation Company 27 Buy now