TERMINUS 18 LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

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 COMPANY NAME CHANGED POLESTAR PETTY BINDERY LIMITED CERTIFICATE ISSUED ON 12/05/11

View Document

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

View Document

20/10/1020 October 2010 Annual return made up to 23 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 23 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

05/05/095 May 2009 DIRECTOR APPOINTED PETER DOUGLAS JOHNSTON

View Document

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

View Document

25/09/0825 September 2008 RETURN MADE UP TO 23/09/08; 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 23/09/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 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

11/10/0611 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/01/069 January 2006 ACC. REF. DATE EXTENDED FROM 29/09/04 TO 30/09/04

View Document

09/01/069 January 2006

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/12/052 December 2005 ACC. REF. DATE EXTENDED FROM 29/09/05 TO 30/11/05

View Document

21/11/0521 November 2005 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 29/09/04

View Document

21/11/0521 November 2005

View Document

18/11/0518 November 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/11/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACC. REF. DATE SHORTENED FROM 30/03/05 TO 30/09/04

View Document

08/08/058 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/03/05

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 23/09/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

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

View Document

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

View Document

13/10/0313 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

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

View Document

21/02/0321 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

17/08/0217 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 W1M 5AP

View Document

15/02/0215 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0110 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 RETURN MADE UP TO 23/09/00; 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

28/09/9928 September 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

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

View Document

19/10/9819 October 1998 RETURN MADE UP TO 23/09/98; 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 LIMITED 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 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 SECT 155-158 15/06/98

View Document

08/06/988 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

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

View Document

26/09/9626 September 1996 RETURN MADE UP TO 23/09/96; 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

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

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

View Document

11/01/9611 January 1996 LOAN/CREDIT AG 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

03/10/953 October 1995 RETURN MADE UP TO 23/09/95; FULL LIST OF MEMBERS

View Document

25/07/9525 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 WIPPENDELL ROAD WATFORD HERTS WA1 7PP

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED

View Document

29/09/9429 September 1994

View Document

29/09/9429 September 1994 RETURN MADE UP TO 23/09/94; FULL LIST OF MEMBERS

View Document

11/08/9411 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/01/9417 January 1994 COMPANY NAME CHANGED BPCC LEEDS BINDERY LTD CERTIFICATE ISSUED ON 18/01/94

View Document

28/09/9328 September 1993 RETURN MADE UP TO 23/09/93; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/10/926 October 1992 RETURN MADE UP TO 23/09/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992

View Document

15/09/9215 September 1992 NEW DIRECTOR APPOINTED

View Document

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

View Document

18/12/9118 December 1991 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

18/12/9118 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9118 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9118 December 1991 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

29/11/9129 November 1991 COMPANY NAME CHANGED LISTPROOF LIMITED CERTIFICATE ISSUED ON 02/12/91

View Document

29/11/9129 November 1991 ADOPT MEM AND ARTS 12/11/91

View Document

29/11/9129 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/9125 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 REGISTERED OFFICE CHANGED ON 11/11/91 FROM: 2 BACHES ST LONDON N1 6UB

View Document

11/11/9111 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 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