- Company Overview for 1-4-ALL LIMITED (05696717)
- Filing history for 1-4-ALL LIMITED (05696717)
- People for 1-4-ALL LIMITED (05696717)
- More for 1-4-ALL LIMITED (05696717)
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 Aug 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Apr 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2010 | DS01 | Application to strike the company off the register | |
19 Mar 2010 | TM01 | Termination of appointment of Ghulam Abbas as a director | |
10 Mar 2010 | AP01 | Appointment of Ghulam Abbas as a director | |
12 Mar 2009 | 363a | Return made up to 03/02/09; full list of members | |
12 Mar 2009 | 190 | Location of debenture register | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from suite 3 unit e bateman centre bateman street derby DE23 8JQ | |
12 Mar 2009 | 353 | Location of register of members | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from suite 3 unit e bateman court bateman street derby DE23 8JQ united kingdom | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from 60 madeley street derby DE23 8EY | |
11 Mar 2009 | AA | Total exemption small company accounts made up to 5 April 2008 | |
14 Apr 2008 | 363a | Return made up to 03/02/08; full list of members | |
14 Apr 2008 | 288b | Appointment Terminated Secretary james hammond LTD | |
10 Apr 2008 | AA | Total exemption small company accounts made up to 5 April 2007 | |
31 May 2007 | 225 | Accounting reference date extended from 28/02/07 to 05/04/07 | |
16 May 2007 | 288a | New secretary appointed | |
16 May 2007 | 288b | Secretary resigned | |
16 May 2007 | 88(2)R | Ad 10/04/06--------- £ si 25000@1 | |
16 May 2007 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2007 | 363s | Return made up to 03/02/07; full list of members | |
20 Mar 2007 | 363(288) |
Director's particulars changed
|
|
20 Mar 2007 | 363(287) |
Registered office changed on 20/03/07
|
|
22 Nov 2006 | 287 | Registered office changed on 22/11/06 from: 84 green lane dean house, first floor, derby, derbyshire DE1 1RT |