- Company Overview for TERMINUS 16 LIMITED (00316998)
- Filing history for TERMINUS 16 LIMITED (00316998)
- People for TERMINUS 16 LIMITED (00316998)
- Charges for TERMINUS 16 LIMITED (00316998)
- More for TERMINUS 16 LIMITED (00316998)
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) |
---|---|---|---|
14 Sep 1998 | 287 | Registered office changed on 14/09/98 from: c/o the british printing company LIMITED park street aylesbury bucks HP20 1LB | |
27 Jul 1998 | AA | Full accounts made up to 31 December 1997 | |
13 Jul 1998 | AUD | Auditor's resignation | |
10 Jul 1998 | 395 | Particulars of mortgage/charge | |
02 Jul 1998 | 225 | Accounting reference date shortened from 31/12/98 to 30/09/98 | |
26 Jun 1998 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Jun 1998 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Jun 1998 | 403a | Declaration of satisfaction of mortgage/charge | |
25 Jun 1998 | 155(6)a | Declaration of assistance for shares acquisition | |
25 Jun 1998 | RESOLUTIONS |
Resolutions
|
|
01 Jun 1998 | 288a | New director appointed | |
09 Apr 1998 | 288b | Director resigned | |
20 Oct 1997 | 288a | New director appointed | |
25 Sep 1997 | AA | Full accounts made up to 31 December 1996 | |
24 Sep 1997 | 363a | Return made up to 14/09/97; full list of members | |
10 Feb 1997 | 288b | Director resigned | |
25 Nov 1996 | CERTNM | Company name changed bpc magazines (watford) LTD\certificate issued on 26/11/96 | |
09 Oct 1996 | 288a | New director appointed | |
24 Sep 1996 | 403b | Declaration of mortgage charge released/ceased | |
24 Sep 1996 | 403b | Declaration of mortgage charge released/ceased | |
20 Sep 1996 | 363a | Return made up to 14/09/96; full list of members | |
17 Sep 1996 | 288 | Director resigned | |
15 Jul 1996 | AA | Full accounts made up to 31 December 1995 | |
27 Jun 1996 | 288 | New director appointed | |
25 Jun 1996 | 288 | Director resigned |