- Company Overview for TERMINUS 1 LIMITED (FC027302)
- Filing history for TERMINUS 1 LIMITED (FC027302)
- People for TERMINUS 1 LIMITED (FC027302)
- Charges for TERMINUS 1 LIMITED (FC027302)
- Insolvency for TERMINUS 1 LIMITED (FC027302)
- UK establishments for TERMINUS 1 LIMITED (FC027302)
- More for TERMINUS 1 LIMITED (FC027302)
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) |
---|---|---|---|
05 Jun 2013 | OSDS02 | Termination of overseas company insolvency proceedings | |
07 Oct 2011 | OSLQ01 | Appointment of a liquidator of an overseas company | |
07 Oct 2011 | OSLQ03 | Winding up of an overseas company | |
17 May 2011 | OSNM01 | Change of registered name of an overseas company on 12 May 2011 from The polestar company LIMITED | |
28 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Dec 2010 | OSTN01 | Transitional return by a UK establishment of an overseas company | |
03 Dec 2010 | OSTN01-PAR |
Transitional return for BR013246 - person authorised to accept service, Barry Alan Hibbert 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB
|
|
03 Dec 2010 | OSTN01-CHNG |
Transitional return for FC027302 - Changes made to the UK establishment, Change of Address C/O Alan James Goodwin + 2, 1 Apex Business Centre, Dunstable, LU5 4SB
|
|
03 Dec 2010 | OSTN01-CHNG |
Transitional return for BR013246 - Changes made to the UK establishment, Business Change Null
|
|
03 Dec 2010 | OSTN01-CHNG |
Transitional return for BR013246 - Changes made to the UK establishment, Address Change 1 Apex Business Centre, Dunstable, LU5 4SB
|
|
03 Dec 2010 | OSTN01-PAR |
Transitional return for BR013246 - person authorised to represent, Alan James Goodwin 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB
|
|
03 Dec 2010 | OSTN01-PAR |
Transitional return for BR013246 - person authorised to represent, Peter Douglas Johnston 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB
|
|
03 Dec 2010 | OSTN01-PAR |
Transitional return for BR013246 - person authorised to accept service, Catherine Ann Hearn 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB
|
|
03 Dec 2010 | OSTN01-PAR |
Transitional return for BR013246 - person authorised to represent, Catherine Ann Hearn 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB
|
|
03 Dec 2010 | OSTN01-PAR |
Transitional return for BR013246 - person authorised to accept service, Peter Douglas Johnston 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB
|
|
03 Dec 2010 | OSTN01-PAR |
Transitional return for BR013246 - person authorised to accept service, Alan Goodwin 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB
|
|
03 Dec 2010 | OSTN01-PAR |
Transitional return for BR013246 - person authorised to represent, Barry Alan Hibbert 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB
|
|
14 Jul 2010 | AA | Full accounts made up to 30 September 2009 | |
03 Sep 2009 | MISC | 692(1)(B) Appointment director karim el khoury / terminate director scott kasen | |
17 Aug 2009 | MISC | 692(1)(B) Change of particulars alan james goodwin | |
17 Aug 2009 | MISC | 692(1)(B) Terminate director scott kasen | |
15 Jul 2009 | MISC | 692(1)(B) Appointment director timothy grainger weller | |
13 Jul 2009 | MISC | 692(1)(B) Appointment director, peter douglas johnston | |
12 Jun 2009 | MISC | 692(1)(B) Termination director thomas middlehoff | |
12 Jun 2009 | MISC | 692(1)(B) Termination director richard timmins |