- Company Overview for NATIONAL OBSOLESCENCE CENTRE LIMITED (04124347)
- Filing history for NATIONAL OBSOLESCENCE CENTRE LIMITED (04124347)
- People for NATIONAL OBSOLESCENCE CENTRE LIMITED (04124347)
- More for NATIONAL OBSOLESCENCE CENTRE LIMITED (04124347)
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 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2011 | DS01 | Application to strike the company off the register | |
21 Dec 2010 | AR01 | Annual return made up to 13 December 2010 no member list | |
21 Dec 2010 | AD01 | Registered office address changed from Room G070 Building a8 Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX on 21 December 2010 | |
20 Dec 2010 | CH01 | Director's details changed for Nicholas David Roberts on 20 December 2010 | |
20 Dec 2010 | CH01 | Director's details changed for Christian John Cullinane on 20 December 2010 | |
20 Dec 2010 | CH01 | Director's details changed for Derek Leslie Barter on 20 December 2010 | |
12 Mar 2010 | TM01 | Termination of appointment of Darren Topley as a director | |
25 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 13 December 2009 | |
28 Sep 2009 | 363a | Annual return made up to 13/12/08 | |
28 Sep 2009 | 288c | Director's Change of Particulars / nicholas roberts / 13/09/2009 / HouseName/Number was: , now: 33; Street was: 12 isis close, now: redhill close; Post Town was: calne, now: derry hill; Post Code was: SN11 9FD, now: SN11 9NY | |
08 Apr 2009 | 288b | Appointment Terminated Secretary karen platt | |
06 Apr 2009 | 288c | Director's Change of Particulars / christian cullinane / 27/11/2007 / HouseName/Number was: , now: the limes; Street was: 40 the fordway, now: oxford street; Area was: lower quinton, now: ; Post Town was: stratford upon avon, now: moreton in marsh; Region was: warwickshire, now: gloucs; Post Code was: CV37 8QP, now: GL56 0LA | |
05 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
04 Sep 2008 | 288b | Appointment Terminated Director michael housley | |
18 Apr 2008 | 287 | Registered office changed on 18/04/2008 from room G01 darenth house 84 main road sundridge near sevenoaks kent TN14 6ER | |
18 Apr 2008 | 288a | Secretary appointed karen ann platt | |
15 Apr 2008 | 288b | Appointment Terminated Secretary amanda holmes | |
07 Apr 2008 | 288a | Director appointed sqn ldr rtd darren charles topley | |
15 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
22 Dec 2007 | 363s | Annual return made up to 13/12/07 | |
22 Dec 2006 | 363s | Annual return made up to 13/12/06 | |
21 Dec 2006 | AA | Total exemption full accounts made up to 31 March 2006 |