- Company Overview for EXMOUTH TOURIST INFORMATION CENTRE LIMITED (06655425)
- Filing history for EXMOUTH TOURIST INFORMATION CENTRE LIMITED (06655425)
- People for EXMOUTH TOURIST INFORMATION CENTRE LIMITED (06655425)
- Insolvency for EXMOUTH TOURIST INFORMATION CENTRE LIMITED (06655425)
- More for EXMOUTH TOURIST INFORMATION CENTRE LIMITED (06655425)
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 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 15 February 2013 | |
21 Mar 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Feb 2012 | AD01 | Registered office address changed from Alexandra Terrace Exmouth Devon EX8 1NZ on 27 February 2012 | |
27 Feb 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
27 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Aug 2011 | AR01 |
Annual return made up to 24 July 2011 with full list of shareholders
Statement of capital on 2011-08-22
|
|
20 Aug 2011 | TM01 | Termination of appointment of Simon Wood as a director | |
31 Jan 2011 | AA01 | Previous accounting period extended from 31 July 2010 to 31 December 2010 | |
13 Sep 2010 | AP01 | Appointment of Mr Patrick James Titley as a director | |
10 Sep 2010 | AP01 | Appointment of Mr Paul Stephen Nightingale as a director | |
10 Sep 2010 | AP01 | Appointment of Mrs Deborah Elaine Butler as a director | |
10 Sep 2010 | TM02 | Termination of appointment of Simon Wood as a secretary | |
31 Aug 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Simon Peter Wood on 24 July 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Ian John Stuart on 24 July 2010 | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
18 Sep 2009 | 363a | Return made up to 24/07/09; full list of members | |
10 Feb 2009 | 288a | Director appointed ian john stuart | |
30 Jan 2009 | 288b | Appointment Terminated Secretary eversec LIMITED | |
16 Jan 2009 | MA | Memorandum and Articles of Association | |
16 Jan 2009 | 288a | Director and secretary appointed simon peter wood |