- Company Overview for NAME VENTURES LIMITED (05823699)
- Filing history for NAME VENTURES LIMITED (05823699)
- People for NAME VENTURES LIMITED (05823699)
- Insolvency for NAME VENTURES LIMITED (05823699)
- More for NAME VENTURES LIMITED (05823699)
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) |
---|---|---|---|
07 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2011 | |
07 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 9 November 2011 | |
07 Dec 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 9 May 2011 | |
17 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 9 November 2010 | |
24 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 9 May 2010 | |
25 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 9 November 2009 | |
12 Nov 2008 | 4.20 | Statement of affairs with form 4.19 | |
12 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2008 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2008 | 288b | Appointment Terminated Director gavin myall | |
23 Oct 2008 | 287 | Registered office changed on 23/10/2008 from oxford house 76 oxford street london W1D 1BS | |
17 Oct 2008 | 363a | Return made up to 22/05/08; full list of members | |
17 Oct 2008 | 288c | Director's Change of Particulars / duncan heath / 21/05/2008 / Forename was: duncan, now: barrie; Middle Name/s was: , now: duncan; Area was: 56 earls court square, now: 57 earls court square | |
27 Feb 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
23 Aug 2007 | 363s | Return made up to 22/05/07; full list of members | |
26 Jan 2007 | MA | Memorandum and Articles of Association | |
20 Jan 2007 | 287 | Registered office changed on 20/01/07 from: 112 jermyn street london SW1Y 6LS | |
12 Jan 2007 | CERTNM | Company name changed archpencil LIMITED\certificate issued on 12/01/07 | |
16 Aug 2006 | 287 | Registered office changed on 16/08/06 from: 1 mitchell lane bristol BS1 6BU | |
16 Aug 2006 | 288a | New secretary appointed | |
16 Aug 2006 | 288a | New director appointed | |
16 Aug 2006 | 288a | New director appointed | |
07 Aug 2006 | 288b | Secretary resigned |