CONFIGURE LIMITED

Company Documents

DateDescription
11/01/1311 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/10/1211 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2012

View Document

11/10/1211 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/05/121 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2012:LIQ. CASE NO.1

View Document

21/04/1121 April 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

20/04/1120 April 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

20/04/1120 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

20/04/1120 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009493,00008203

View Document

28/03/1128 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/03/1116 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/03/1116 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/03/1112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 10 MOONS PARK BURNT MEADOW ROAD NORTH MOONS MOAT REDDITCH WORCESTERSHIRE B98 9PA

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR STUART ASTON

View Document

02/02/112 February 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR STUART GRAHAM ASTON

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY DAVID DRIVER

View Document

23/11/1023 November 2010 SECRETARY APPOINTED SAMUEL COLIN BLACK

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BLACK

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID DRIVER

View Document

12/04/1012 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/1026 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CAINES

View Document

18/11/0918 November 2009 Annual return made up to 24 December 2008 with full list of shareholders

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED JOHN MICHAEL CAINES

View Document

31/01/0931 January 2009 DIRECTOR RESIGNED KEITH ALLEN

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED SAMUEL COLIN BLACK

View Document

16/12/0816 December 2008 DIRECTOR AND SECRETARY'S PARTICULARS DAVID DRIVER

View Document

09/04/089 April 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: THE OLD SCHOOL HOUSE FORESHAW HEATH LANE EARLSWOOD SOLIHULL B94 5LH

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

01/04/071 April 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 � NC 4000/110000 09/11/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/065 April 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0623 March 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0623 March 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 � NC 1000/4000 09/11/0

View Document

24/11/0524 November 2005 NC INC ALREADY ADJUSTED 09/11/05

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/03/04

View Document

19/03/0419 March 2004

View Document

19/03/0419 March 2004

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 COMPANY NAME CHANGED GLOBAL MARKETING SOLUTIONS LIMIT ED CERTIFICATE ISSUED ON 26/08/03; RESOLUTION PASSED ON 21/08/03

View Document

05/06/035 June 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE NE1 3XX

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/0328 March 2003 COMPANY NAME CHANGED EVER 1995 LIMITED CERTIFICATE ISSUED ON 28/03/03; RESOLUTION PASSED ON 28/03/03

View Document

24/12/0224 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/0224 December 2002 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company