Advanced company searchLink opens in new window

TERMINUS 1 LIMITED

Company number FC027302

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Feb 2009 AA Full accounts made up to 30 September 2008
12 Dec 2008 MISC 692(1) (B) Terminate appointment director/ paul hampdem smith
12 Dec 2008 MISC 692(1)(B) Appointment director/ scott kasen
12 Dec 2008 MISC 692(1)(B) Appointment director/ peter palframan
12 Dec 2008 MISC 692(1)(B) Appointment director/ iain burnett
12 Dec 2008 MISC 692(1) (B) Terminate appointment director/ gina germano
10 Sep 2008 MISC 692(1)(B) Terminate appointment /director gertjan koomen
21 May 2008 MISC 692(1)(B) Dir app 30/07/2007 paul nigel hampden smith
21 May 2008 FPA First pa details changed\apex business centre\dunstable\LU5 4SB
21 May 2008 692(1)(c) Pa:res
15 May 2008 FPA First pa details changed\alan james goodwin + 3\marlborough court\sunrise parkway linford wood\milton keynes bucks\cayman islands\MK14 6DY
15 May 2008 692(1)(c) Pa:par
15 May 2008 BUSADDCH Business address changed 1 apex business centre, boscombe road, dunstable, LU5 4SB
14 May 2008 MISC 692(1) (B) Res: peter johnson
13 May 2008 MISC 692(1)(B) Dir res 10/12/2007 scott kasen
13 May 2008 MISC 692(1)(B) Dir app 22/02/2007 scott kasen
12 May 2008 MISC 692(1) (B) Res: michael wharrad
07 May 2008 MISC 692(1)(B) Dir app 29/05/2007 thomas middelhoff
07 May 2008 MISC 692(1)(B) Dir app 07/01/2008 richard timmins
07 May 2008 MISC 692(1)(B) Dir res 10/08/2007 peter johnston
06 May 2008 MISC 692 (1) (B) Dir app gertjan koomen
02 May 2008 AA Full accounts made up to 30 September 2007
02 May 2008 225 Accounting reference date shortened from 31/12/2007 to 30/09/2007
22 Feb 2008 395 Particulars of a mortgage or charge / charge no: 1
14 Feb 2007 692(2) Name changed paper acquisitions LIMITED