EXMOUTH TOURIST INFORMATION CENTRE LIMITED

06655425
ASTON HOUSE 5 ASTON ROAD NORTH ASTON BIRMINGHAM WEST MIDLANDS B6 4DS

Documents

Documents
Date Category Description Pages
21 Jun 2013 gazette Gazette Dissolved Liquidation 1 Buy now
05 Apr 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
21 Mar 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
27 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Feb 2012 insolvency Liquidation Disclaimer Notice 3 Buy now
27 Feb 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
27 Feb 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Feb 2012 resolution Resolution 1 Buy now
06 Oct 2011 accounts Annual Accounts 4 Buy now
22 Aug 2011 annual-return Annual Return 5 Buy now
20 Aug 2011 officers Termination of appointment of director (Simon Wood) 1 Buy now
31 Jan 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Sep 2010 officers Appointment of director (Mr Patrick James Titley) 2 Buy now
10 Sep 2010 officers Appointment of director (Mr Paul Stephen Nightingale) 2 Buy now
10 Sep 2010 officers Appointment of director (Mrs Deborah Elaine Butler) 2 Buy now
10 Sep 2010 officers Termination of appointment of secretary (Simon Wood) 1 Buy now
31 Aug 2010 annual-return Annual Return 5 Buy now
31 Aug 2010 officers Change of particulars for director (Simon Peter Wood) 2 Buy now
31 Aug 2010 officers Change of particulars for director (Ian John Stuart) 2 Buy now
25 Aug 2010 accounts Annual Accounts 4 Buy now
18 Sep 2009 annual-return Return made up to 24/07/09; full list of members 3 Buy now
10 Feb 2009 officers Director appointed ian john stuart 3 Buy now
30 Jan 2009 officers Appointment Terminated Secretary eversec LIMITED 1 Buy now
16 Jan 2009 incorporation Memorandum Articles 16 Buy now
16 Jan 2009 officers Director and secretary appointed simon peter wood 3 Buy now
16 Jan 2009 officers Appointment Terminated Director james barisic 1 Buy now
16 Jan 2009 address Registered office changed on 16/01/2009 from 18 southernhay west exeter devon EX1 1PJ 1 Buy now
10 Jan 2009 change-of-name Certificate Change Of Name Company 3 Buy now
24 Jul 2008 incorporation Incorporation Company 16 Buy now