- Company Overview for ONE STOP TRADE BUILDING CENTRE LIMITED (00125647)
- Filing history for ONE STOP TRADE BUILDING CENTRE LIMITED (00125647)
- People for ONE STOP TRADE BUILDING CENTRE LIMITED (00125647)
- Insolvency for ONE STOP TRADE BUILDING CENTRE LIMITED (00125647)
- More for ONE STOP TRADE BUILDING CENTRE LIMITED (00125647)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2010 | 4.70 | Declaration of solvency | |
08 Oct 2010 | AD01 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 8 October 2010 | |
07 Sep 2010 | AP01 | Appointment of Mr Philip Edward Moore as a director | |
06 Sep 2010 | TM01 | Termination of appointment of Thierry Lambert as a director | |
06 Jul 2010 | CH01 | Director's details changed for Thierry Lambert on 24 June 2010 | |
07 Jun 2010 | AR01 |
Annual return made up to 9 May 2010 with full list of shareholders
Statement of capital on 2010-06-07
|
|
06 May 2010 | CH01 | Director's details changed for Alun Roy Oxenham on 28 April 2010 | |
06 May 2010 | CH03 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 | |
11 Sep 2009 | 288c | Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom | |
20 Aug 2009 | AA | Accounts made up to 31 December 2008 | |
12 May 2009 | 363a | Return made up to 09/05/09; full list of members | |
20 Mar 2009 | 287 | Registered office changed on 20/03/2009 from aldwych house 81 aldwych london WC2B 4HQ | |
26 Feb 2009 | 288a | Director appointed thierry lambert | |
26 Feb 2009 | 288b | Appointment Terminated Director roland lazard | |
01 Sep 2008 | 288a | Director appointed alun roy oxenham | |
28 Aug 2008 | 288a | Director appointed roland lazard | |
28 Aug 2008 | 287 | Registered office changed on 28/08/2008 from po box 17 226 dallow road luton beds,LU1 1JG | |
27 Aug 2008 | 288a | Secretary appointed alun roy oxenham | |
27 Aug 2008 | 288b | Appointment Terminated Secretary amitabh sharma | |
27 Aug 2008 | 288b | Appointment Terminated Director guy naylor | |
27 Aug 2008 | 288b | Appointment Terminated Director amitabh sharma |