TERMINUS 23 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 BPC (CP) LTD CERTIFICATE ISSUED ON 12/05/11

View Document

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

View Document

07/09/107 September 2010 Annual return made up to 5 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

27/10/0927 October 2009 Annual return made up to 5 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

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

View Document

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

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED PETER DOUGLAS JOHNSTON

View Document

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

View Document

08/09/088 September 2008 RETURN MADE UP TO 05/09/08; 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

11/09/0711 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

15/08/0715 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

29/09/0629 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

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

View Document

12/09/0512 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

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

View Document

22/09/0422 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

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

30/03/0430 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ACCOUNTS OF DORMANT COMPANY 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

11/09/0211 September 2002 RETURN MADE UP TO 05/09/02; 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

14/08/0214 August 2002 TOTAL EXEMPTION SMALL 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 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 RETURN MADE UP TO 05/09/00; 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 EXEMPTION FROM APPOINTING AUDITORS 16/07/99

View Document

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

View Document

29/09/9829 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/9821 September 1998 RETURN MADE UP TO 05/09/98; 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 LIMITED PARK STREET AYLESBURY BUCKS 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

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

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

View Document

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

View Document

17/09/9717 September 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 COMPANY NAME CHANGED BPC CITYPRINT LTD CERTIFICATE ISSUED ON 17/09/97

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 RETURN MADE UP TO 05/09/96; 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

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

View Document

11/01/9611 January 1996 RE: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

08/09/958 September 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

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

View Document

13/06/9513 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, HERTS. WA1 7PP

View Document

23/09/9423 September 1994 RETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994

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 CITYPRINT LTD CERTIFICATE ISSUED ON 18/01/94

View Document

27/09/9327 September 1993

View Document

27/09/9327 September 1993 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS

View Document

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

View Document

24/09/9224 September 1992 RETURN MADE UP TO 05/09/92; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/05/9222 May 1992

View Document

22/05/9222 May 1992 NEW DIRECTOR APPOINTED

View Document

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

View Document

22/11/9122 November 1991 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

22/11/9122 November 1991 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

20/11/9120 November 1991 £ NC 1000/7000000 25/09/91

View Document

20/11/9120 November 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/09/91

View Document

09/09/919 September 1991 RETURN MADE UP TO 05/09/91; FULL LIST OF MEMBERS

View Document

09/09/919 September 1991

View Document

18/07/9118 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9118 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9112 March 1991 COMPANY NAME CHANGED BPCC OYEZ CITYPRINT LTD CERTIFICATE ISSUED ON 13/03/91

View Document

15/02/9115 February 1991 COMPANY NAME CHANGED BPCC OYEZ LTD. CERTIFICATE ISSUED ON 18/02/91

View Document

20/11/9020 November 1990 COMPANY NAME CHANGED BPCC OYEZ WATERLOW TYPESETTING L TD. CERTIFICATE ISSUED ON 21/11/90

View Document

16/10/9016 October 1990 COMPANY NAME CHANGED LEAGUEKEEP LIMITED CERTIFICATE ISSUED ON 17/10/90

View Document

11/10/9011 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/10/9010 October 1990 NEW DIRECTOR APPOINTED

View Document

10/10/9010 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/908 October 1990 ALTER MEM AND ARTS 26/09/90

View Document

08/10/908 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/908 October 1990 REGISTERED OFFICE CHANGED ON 08/10/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/09/905 September 1990 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