TERMINAL 1 LTD

Company Documents

DateDescription
21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1512 April 2015 APPLICATION FOR STRIKING-OFF

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/10/1423 October 2014 PREVSHO FROM 31/01/2015 TO 30/09/2014

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/03/1420 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
27 THE CRESCENT
2ND FLOOR KING STREET
LEICESTER
LEICESTERSHIRE
LE1 6RX
UNITED KINGDOM

View Document

13/03/1313 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM
35 CHURCH LANE
STATHERN
MELTON MOWBRAY
LEICESTERSHIRE
LE14 4HB
UNITED KINGDOM

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/03/129 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM FOXWISE ACCOUNTANCY LTD 28 BURTON STREET MELTON MOWBRAY LEICESTERSHIRE LE13 1AF UNITED KINGDOM

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE BROWN / 05/08/2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BROWN / 05/08/2011

View Document

19/01/1119 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information