- Company Overview for COUNTY BUSINESS DIRECTORIES LTD (05982117)
- Filing history for COUNTY BUSINESS DIRECTORIES LTD (05982117)
- People for COUNTY BUSINESS DIRECTORIES LTD (05982117)
- More for COUNTY BUSINESS DIRECTORIES LTD (05982117)
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) |
---|---|---|---|
21 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2014 | TM01 | Termination of appointment of Sarabjit Virdee as a director on 28 November 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Vikash Mohan as a director on 28 November 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Grace Lawlor as a director on 28 November 2014 | |
13 Nov 2014 | AP01 | Appointment of Mr Kazimierz Aukstolis as a director on 18 September 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
22 Sep 2014 | AP01 | Appointment of Mr Vikash Mohan as a director on 18 September 2014 | |
22 Sep 2014 | AP01 | Appointment of Ms Sarabjit Virdee as a director on 18 September 2014 | |
22 Sep 2014 | AP01 | Appointment of Mrs Grace Lawlor as a director on 18 September 2014 | |
22 Sep 2014 | TM01 | Termination of appointment of Kazimierz Aukstolis as a director on 18 September 2014 | |
22 Sep 2014 | TM02 | Termination of appointment of Krystyna Aukstolis as a secretary on 18 September 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
30 Oct 2012 | AD01 | Registered office address changed from Warwick House, Spring Road Hall Green Birmingham West Midlands B11 3EA on 30 October 2012 | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
09 Dec 2011 | TM02 | Termination of appointment of Kenneth Marks as a secretary | |
09 Dec 2011 | AP03 | Appointment of Mrs Krystyna Aukstolis as a secretary | |
07 Dec 2011 | CERTNM |
Company name changed mode publications LIMITED\certificate issued on 07/12/11
|
|
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Feb 2011 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
11 Feb 2011 | CH01 | Director's details changed for Kazimierz Aukstolis on 18 December 2010 |