TERMINUS 12 LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1115 October 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/08/1130 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1117 August 2011 APPLICATION FOR STRIKING-OFF

View Document

12/05/1112 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/05/1112 May 2011 COMPANY NAME CHANGED POLESTAR CARLISLE LIMITED CERTIFICATE ISSUED ON 12/05/11

View Document

20/10/1020 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

06/02/106 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

09/11/099 November 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN GOODWIN / 31/07/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GOODWIN / 31/07/2009

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

01/05/091 May 2009 DIRECTOR APPOINTED PETER DOUGLAS JOHNSTON

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD TIMMINS

View Document

19/09/0819 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

05/04/085 April 2008 REGISTERED OFFICE CHANGED ON 05/04/2008 FROM MARLBOROUGH COURT SUNRISE PARKWAY LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6DY

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

14/03/0714 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0610 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/045 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/02/0326 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: 21 MANCHESTER SQUARE LONDON W1U 3PU

View Document

26/09/0126 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/11/986 November 1998 COMPANY NAME CHANGED BPC CARLISLE LTD CERTIFICATE ISSUED ON 06/11/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 REGISTERED OFFICE CHANGED ON 14/09/98 FROM: C/O THE BRITISH PRINTING COMPANY PARK STREET AYLESBURY BUCKINGHAMSHIRE HP20 1LB

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/07/9813 July 1998 AUDITOR'S RESIGNATION

View Document

10/07/9810 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/982 July 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

26/06/9826 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9826 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9826 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9825 June 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 15/06/98

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/09/9724 September 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9625 November 1996 COMPANY NAME CHANGED BPC MAGAZINES (CARLISLE) LTD CERTIFICATE ISSUED ON 26/11/96

View Document

24/09/9624 September 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/09/9624 September 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/09/9620 September 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

09/06/969 June 1996

View Document

04/06/964 June 1996

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 RE FACILITY AGREEMENT 19/12/95

View Document

08/01/968 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/965 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9521 September 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 ADOPT MEM AND ARTS 30/05/95

View Document

22/11/9422 November 1994 REGISTERED OFFICE CHANGED ON 22/11/94 FROM: REMBRANDT HOUSE WHIPPENDELL ROAD WATFORD WD1 7PP

View Document

03/10/943 October 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994

View Document

10/08/9410 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/01/9417 January 1994 COMPANY NAME CHANGED BPCC MAGAZINES (CARLISLE) LTD CERTIFICATE ISSUED ON 18/01/94

View Document

24/09/9324 September 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/10/926 October 1992

View Document

06/10/926 October 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/01/925 January 1992 S386 DISP APP AUDS 10/12/91

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/09/9124 September 1991

View Document

24/09/9124 September 1991 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

16/09/9116 September 1991 NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED

View Document

03/05/913 May 1991 COMPANY NAME CHANGED BPCC BUSINESS MAGAZINES (CARLISL E) LTD CERTIFICATE ISSUED ON 07/05/91

View Document

16/01/9116 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/01/9110 January 1991 £ NC 1000/4000000 20/12/90

View Document

10/01/9110 January 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/12/90

View Document

16/10/9016 October 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 REGISTERED OFFICE CHANGED ON 05/09/90 FROM: 282 WATERLOO ROAD LONDON SE1 8RQ

View Document

02/07/902 July 1990 NEW DIRECTOR APPOINTED

View Document

06/02/906 February 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/8921 June 1989 REGISTERED OFFICE CHANGED ON 21/06/89 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

03/05/893 May 1989 COMPANY NAME CHANGED NICKELOID (SALES) LIMITED CERTIFICATE ISSUED ON 04/05/89

View Document

01/02/891 February 1989 REGISTERED OFFICE CHANGED ON 01/02/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/02/891 February 1989

View Document

01/02/891 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/891 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/891 February 1989

View Document

01/02/891 February 1989

View Document

27/01/8927 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8927 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/8925 January 1989 NEW DIRECTOR APPOINTED

View Document

25/01/8925 January 1989

View Document

23/01/8923 January 1989 ALTER MEM AND ARTS 110189

View Document

23/01/8923 January 1989 COMPANY NAME CHANGED GLENMULTI LIMITED CERTIFICATE ISSUED ON 23/01/89

View Document

23/01/8923 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/8822 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/12/8816 December 1988 ALTER MEM AND ARTS 091288

View Document

16/12/8816 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/8823 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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