- Company Overview for RESULTS CORPORATION (EAST MIDLANDS) LIMITED (03528491)
- Filing history for RESULTS CORPORATION (EAST MIDLANDS) LIMITED (03528491)
- People for RESULTS CORPORATION (EAST MIDLANDS) LIMITED (03528491)
- More for RESULTS CORPORATION (EAST MIDLANDS) LIMITED (03528491)
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) |
---|---|---|---|
10 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
21 Nov 2013 | AD01 | Registered office address changed from 20 Bentley Court Paterson Road Wellingborough Northamptonshire NN8 4BQ on 21 November 2013 | |
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
13 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
09 May 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
14 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
06 Apr 2011 | TM01 | Termination of appointment of Christopher Billington Hughes as a director | |
02 Sep 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Christopher John Billington Hughes on 12 April 2010 | |
06 Nov 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
09 Apr 2009 | 363a | Return made up to 17/03/09; full list of members | |
09 Apr 2009 | 288c | Director's change of particulars / haydn rowe / 01/07/2008 | |
05 Nov 2008 | 288b | Appointment terminated director elaine wymant | |
15 Sep 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
26 Mar 2008 | 363a | Return made up to 17/03/08; full list of members | |
25 Mar 2008 | 287 | Registered office changed on 25/03/2008 from 20 bentleys court paterson road wellingborough northamptonshire NN8 4BQ | |
06 Nov 2007 | AA | Accounts for a dormant company made up to 31 March 2007 | |
10 Apr 2007 | 363a | Return made up to 17/03/07; full list of members | |
10 Apr 2007 | 288c | Director's particulars changed |