- Company Overview for REMAX TRADE SHOWS LIMITED (04694122)
- Filing history for REMAX TRADE SHOWS LIMITED (04694122)
- People for REMAX TRADE SHOWS LIMITED (04694122)
- Charges for REMAX TRADE SHOWS LIMITED (04694122)
- More for REMAX TRADE SHOWS LIMITED (04694122)
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 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2011 | DS01 | Application to strike the company off the register | |
09 May 2011 | AR01 |
Annual return made up to 12 March 2011 with full list of shareholders
Statement of capital on 2011-05-09
|
|
06 May 2011 | AP04 | Appointment of Gildad Ltd as a secretary | |
06 May 2011 | CH01 | Director's details changed for Mr David John Connett on 25 June 2010 | |
06 May 2011 | CH03 | Secretary's details changed for Miss Gillian Connett on 1 March 2011 | |
09 Aug 2010 | AA01 | Current accounting period extended from 30 June 2010 to 31 December 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
22 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
06 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
29 Apr 2009 | 363a | Return made up to 12/03/09; full list of members | |
29 Apr 2009 | 288c | Secretary's Change of Particulars / gillian connett / 01/09/2008 / HouseName/Number was: 68, now: 1; Street was: new bridge street, now: restwood place faringdon road; Area was: , now: southmoor; Post Town was: witney, now: abingdon; Post Code was: OX28 1YA, now: OX13 5BW; Occupation was: finance manager, now: company secretary | |
29 Apr 2009 | 288c | Director's Change of Particulars / david connett / 01/09/2008 / HouseName/Number was: 68, now: 1; Street was: new bridge street, now: restwood place faringdon road; Area was: , now: southmoor; Post Town was: witney, now: abingdon; Post Code was: OX28 1YA, now: OX13 5BW | |
11 Nov 2008 | 395 | Particulars of a mortgage or charge/co extend / charge no: 1 | |
04 Aug 2008 | 363a | Return made up to 12/03/08; full list of members | |
04 Aug 2008 | 288c | Secretary's Change of Particulars / gillian gunawan / 01/03/2008 / Surname was: gunawan, now: connett; HouseName/Number was: , now: 68; Street was: 46 sparrow way, now: new bridge street; Post Town was: oxford, now: witney; Region was: , now: oxfordshire; Post Code was: OX4 7GE, now: OX28 1YA; Country was: , now: united kingdom | |
04 Aug 2008 | 288c | Director's Change of Particulars / david connett / 01/03/2008 / HouseName/Number was: , now: 68; Street was: 22 templar road, now: new bridge street; Post Town was: oxford, now: witney; Region was: , now: oxfordshire; Post Code was: OX2 8LT, now: OX28 1YA; Country was: , now: united kingdom | |
06 Jun 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
30 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
04 May 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
16 Mar 2007 | 363a | Return made up to 12/03/07; full list of members | |
16 Mar 2007 | 288a | New secretary appointed | |
15 Mar 2007 | 288b | Secretary resigned | |
24 Aug 2006 | 287 | Registered office changed on 24/08/06 from: 14 spinners court, west end witney oxfordshire OX28 1NH |