- Company Overview for REPOSSESSED PROPERTY BULLETIN LIMITED (06343314)
- Filing history for REPOSSESSED PROPERTY BULLETIN LIMITED (06343314)
- People for REPOSSESSED PROPERTY BULLETIN LIMITED (06343314)
- More for REPOSSESSED PROPERTY BULLETIN LIMITED (06343314)
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) |
---|---|---|---|
29 Jun 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2010 | DS01 | Application to strike the company off the register | |
10 Sep 2009 | 288c | Director's Change of Particulars / scott huggins / 01/09/2009 / HouseName/Number was: wretham manor, now: wells farmhouse; Street was: church road, now: burston road; Area was: wretham, now: thelveton; Post Town was: thetford, now: diss; Post Code was: IP24 1RL, now: IP21 4EQ | |
10 Sep 2009 | 363a | Return made up to 15/08/09; full list of members | |
11 May 2009 | 225 | Accounting reference date shortened from 31/08/2009 to 31/05/2009 | |
04 May 2009 | AA | Accounts made up to 31 August 2008 | |
02 May 2009 | 287 | Registered office changed on 02/05/2009 from 82 st john street london EC1M 4JN | |
02 May 2009 | 288b | Appointment Terminated Director intrepid investments LTD | |
02 May 2009 | 288a | Director appointed scott huggins | |
28 Jan 2009 | 288c | Secretary's Change Of Particulars Logged Form | |
23 Jan 2009 | 363a | Return made up to 15/08/08; full list of members | |
15 Jan 2009 | 288b | Appointment Terminated Secretary cscs nominees LIMITED | |
11 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2007 | NEWINC | Incorporation |