TERMINUS 34 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 THE POLESTAR BINDERY COMPANY LIMITED CERTIFICATE ISSUED ON 12/05/11

View Document

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

View Document

08/02/118 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

24/02/1024 February 2010 Annual return made up to 6 February 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

27/01/1027 January 2010 DIRECTOR APPOINTED MR ALAN GOODWIN

View Document

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

View Document

23/06/0923 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

13/02/0913 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM MARLBOROUGH COURT, SUNRISE PARKWAY, LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6DY

View Document

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

View Document

14/02/0814 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 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

16/02/0716 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0530 June 2005 S366A DISP HOLDING AGM 26/05/05

View Document

07/06/057 June 2005 ACC. REF. DATE EXTENDED FROM 27/07/05 TO 30/09/05

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 27/07/04

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 27/07/04

View Document

24/08/0424 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/08/0413 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/049 August 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0413 March 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/09/04

View Document

13/03/0413 March 2004

View Document

11/03/0411 March 2004 COMPANY NAME CHANGED BATTNA LIMITED CERTIFICATE ISSUED ON 11/03/04

View Document

06/02/046 February 2004 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