- Company Overview for 670 PLC (06260331)
- Filing history for 670 PLC (06260331)
- People for 670 PLC (06260331)
- More for 670 PLC (06260331)
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) |
---|---|---|---|
18 Oct 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2011 | CH01 | Director's details changed for Mr David Anthony Lenigas on 1 April 2011 | |
13 Sep 2010 | AD01 | Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL on 13 September 2010 | |
15 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2010 | CONNOT | Change of name notice | |
08 Jun 2010 | AR01 |
Annual return made up to 25 May 2010 with full list of shareholders
Statement of capital on 2010-06-08
|
|
12 Apr 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
23 Feb 2010 | CH01 | Director's details changed for David Anthony Lenigas on 10 December 2009 | |
16 Jun 2009 | 363a | Return made up to 25/05/09; full list of members | |
16 Jun 2009 | 363a | Return made up to 25/05/08; full list of members; amend | |
22 Dec 2008 | AA | Accounts made up to 30 September 2008 | |
15 Sep 2008 | 363a | Return made up to 25/05/08; full list of members | |
08 Oct 2007 | 225 | Accounting reference date extended from 31/05/08 to 30/09/08 | |
11 Jul 2007 | CERTNM | Company name changed rhodesian investment holdings pl c\certificate issued on 11/07/07 | |
26 Jun 2007 | 288a | New director appointed | |
26 Jun 2007 | 288a | New director appointed | |
26 Jun 2007 | 288a | New secretary appointed | |
26 Jun 2007 | 288b | Director resigned | |
26 Jun 2007 | 288b | Secretary resigned;director resigned | |
25 May 2007 | NEWINC | Incorporation |