- Company Overview for BODYGUARDS INDUSTRIAL LIMITED (05845264)
- Filing history for BODYGUARDS INDUSTRIAL LIMITED (05845264)
- People for BODYGUARDS INDUSTRIAL LIMITED (05845264)
- More for BODYGUARDS INDUSTRIAL LIMITED (05845264)
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) |
---|---|---|---|
22 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2011 | AD01 | Registered office address changed from 48 King Street Kings Lynn Norfolk PE30 1HE on 23 June 2011 | |
25 Oct 2010 | TM01 | Termination of appointment of Harvey Rose as a director | |
25 Oct 2010 | AP01 | Appointment of Mark Holdaway as a director | |
25 Oct 2010 | AP01 | Appointment of David Roy Heathcote as a director | |
18 Aug 2010 | TM02 | Termination of appointment of Rachel Cardall as a secretary | |
09 Jul 2010 | AR01 |
Annual return made up to 13 June 2010 with full list of shareholders
Statement of capital on 2010-07-09
|
|
11 Aug 2009 | AA | Accounts made up to 30 June 2009 | |
29 Jun 2009 | 363a | Return made up to 13/06/09; full list of members | |
29 Jun 2009 | 288b | Appointment Terminated Secretary harvey rose | |
15 Sep 2008 | AA | Accounts made up to 30 June 2008 | |
18 Jul 2008 | 363a | Return made up to 13/06/08; full list of members | |
08 Jan 2008 | AA | Accounts made up to 30 June 2007 | |
21 Jun 2007 | 363a | Return made up to 13/06/07; full list of members | |
25 Jan 2007 | 288a | New director appointed | |
29 Sep 2006 | 288a | New secretary appointed | |
29 Sep 2006 | 288a | New secretary appointed | |
20 Jun 2006 | 288b | Director resigned | |
20 Jun 2006 | 288b | Secretary resigned | |
13 Jun 2006 | NEWINC | Incorporation |