TERMINUS 40 LIMITED

Company Documents

DateDescription
22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HEARN

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HEARN

View Document

08/10/148 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

21/08/1421 August 2014 ORDER OF COURT - RESTORATION

View Document

31/01/1231 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/115 October 2011 APPLICATION FOR STRIKING-OFF

View Document

01/07/111 July 2011 PREVEXT FROM 30/09/2010 TO 30/03/2011

View Document

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

View Document

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

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

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

27/10/0927 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 DIRECTOR RESIGNED 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 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

05/04/085 April 2008 REGISTERED OFFICE CHANGED ON 05/04/08 FROM: MARLBOROUGH COURT SUNRISE PARKWAY LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6DY

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

22/07/0722 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

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

View Document

30/09/0630 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 RETURN MADE UP TO 14/09/06; 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

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

View Document

15/12/0515 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

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 14/09/05; 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

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

03/11/043 November 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 30/09/03

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

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

View Document

18/07/0318 July 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

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

View Document

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

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

15/06/0115 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

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

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

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 COMPANY NAME CHANGED BPC ANGLIA LTD CERTIFICATE ISSUED ON 06/11/98; RESOLUTION PASSED ON 03/11/98

View Document

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

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: G OFFICE CHANGED 14/09/98 THE BRITISH PRINTING COMPANY LTD 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

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

View Document

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

View Document

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

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

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

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

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

26/06/9626 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

10/01/9610 January 1996 ALTER MEM AND ARTS 19/12/95

View Document

10/01/9610 January 1996 BANK AGREEMENT 19/12/95

View Document

10/01/9610 January 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/12/95

View Document

08/01/968 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

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

View Document

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

View Document

09/11/959 November 1995 COMPANY NAME CHANGED BPC ANGLIA WEB LTD CERTIFICATE ISSUED ON 10/11/95

View Document

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

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

19/01/9519 January 1995 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

19/01/9519 January 1995 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 REGISTERED OFFICE CHANGED ON 23/11/94 FROM: G OFFICE CHANGED 23/11/94 REMBRANDT HOUSE WHIPPENDELL ROAD WATFORD WD1 7PP

View Document

03/10/943 October 1994

View Document

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

View Document

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

View Document

11/08/9411 August 1994 Full accounts made up to 1993-12-31

View Document

17/01/9417 January 1994 Certificate of change of name

View Document

17/01/9417 January 1994 Certificate of change of name

View Document

17/01/9417 January 1994 COMPANY NAME CHANGED BPCC ANGLIA WEB 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

07/09/937 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/09/937 September 1993 Full accounts made up to 1992-12-31

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

24/09/9224 September 1992 Full accounts made up to 1991-12-31

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992

View Document

26/05/9226 May 1992 DIRECTOR RESIGNED

View Document

26/05/9226 May 1992

View Document

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

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/10/9117 October 1991 Full accounts made up to 1990-12-31

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

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/01/9123 January 1991 Full accounts made up to 1989-12-31

View Document

17/10/9017 October 1990

View Document

17/10/9017 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: G OFFICE CHANGED 05/09/90 282 WATERLOO ROAD LONDON SE1 8RQ

View Document

05/07/905 July 1990 FULL ACCOUNTS MADE UP TO 13/01/89

View Document

05/07/905 July 1990 Full accounts made up to 1989-01-13

View Document

22/05/9022 May 1990 NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990

View Document

15/03/9015 March 1990 Certificate of change of name

View Document

15/03/9015 March 1990 Certificate of change of name

View Document

15/03/9015 March 1990 COMPANY NAME CHANGED BPCC PRINTEC (NO. 2) LTD CERTIFICATE ISSUED ON 16/03/90

View Document

19/01/9019 January 1990 ACCOUNTING REF. DATE SHORT FROM 13/01 TO 31/12

View Document

19/01/9019 January 1990

View Document

13/11/8913 November 1989

View Document

13/11/8913 November 1989 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/8922 June 1989 REGISTERED OFFICE CHANGED ON 22/06/89 FROM: G OFFICE CHANGED 22/06/89 ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

22/06/8922 June 1989

View Document

22/06/8922 June 1989

View Document

06/06/896 June 1989 DIRECTOR RESIGNED

View Document

06/06/896 June 1989 DIRECTOR RESIGNED

View Document

06/06/896 June 1989 DIRECTOR RESIGNED

View Document

06/06/896 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/893 May 1989 COMPANY NAME CHANGED BPCC PRINTEC LTD CERTIFICATE ISSUED ON 04/05/89

View Document

03/05/893 May 1989 Certificate of change of name

View Document

03/05/893 May 1989 Certificate of change of name

View Document

26/04/8926 April 1989 NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989

View Document

02/03/892 March 1989 REGISTERED OFFICE CHANGED ON 02/03/89 FROM: G OFFICE CHANGED 02/03/89 HEADINGTON HILL HALL OXFORD OX3 0BW

View Document

22/02/8922 February 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/02/8922 February 1989

View Document

19/02/8919 February 1989 DIRECTOR RESIGNED

View Document

19/02/8919 February 1989 SECRETARY RESIGNED

View Document

13/02/8913 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/8913 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/8917 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/8917 January 1989

View Document

04/01/894 January 1989 ACCOUNTING REF. DATE EXT FROM 30/12 TO 13/01

View Document

04/01/894 January 1989

View Document

15/12/8815 December 1988

View Document

15/12/8815 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/8821 November 1988

View Document

21/11/8821 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/8811 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/8811 July 1988

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/06/8827 June 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988

View Document

27/06/8827 June 1988 Full accounts made up to 1987-12-31

View Document

19/04/8819 April 1988

View Document

19/04/8819 April 1988 NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 28/12/86

View Document

19/10/8719 October 1987 Accounts made up to 1986-12-28

View Document

29/09/8729 September 1987

View Document

29/09/8729 September 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987

View Document

23/09/8723 September 1987 NEW DIRECTOR APPOINTED

View Document

22/09/8722 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8722 September 1987

View Document

10/09/8710 September 1987

View Document

10/09/8710 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/8721 April 1987 COMPANY NAME CHANGED DEVELOPMENT WORKSHOP LIMITED CERTIFICATE ISSUED ON 21/04/87

View Document

21/04/8721 April 1987 Certificate of change of name

View Document

03/03/873 March 1987 DIRECTOR RESIGNED

View Document

03/03/873 March 1987

View Document

04/02/874 February 1987

View Document

04/02/874 February 1987 REGISTERED OFFICE CHANGED ON 04/02/87 FROM: G OFFICE CHANGED 04/02/87 8 BAKER STREET LONDON W1M 1DA

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 29/12/85

View Document

31/07/8631 July 1986

View Document

31/07/8631 July 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 Full accounts made up to 1985-12-29

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