10092014 Ltd was founded on 20 November 2000, it's status is listed as "Dissolved". There is one director listed as Eyles, Marcus James for the company at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EYLES, Marcus James | 26 January 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 May 2019 | |
LIQ13 - N/A | 09 February 2019 | |
LIQ03 - N/A | 11 December 2018 | |
LIQ03 - N/A | 06 December 2017 | |
AD01 - Change of registered office address | 15 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 07 December 2016 | |
RESOLUTIONS - N/A | 06 October 2016 | |
RESOLUTIONS - N/A | 24 November 2015 | |
SH01 - Return of Allotment of shares | 05 November 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 04 November 2015 | |
4.70 - N/A | 27 October 2015 | |
AD01 - Change of registered office address | 15 October 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 October 2015 | |
MR04 - N/A | 29 September 2015 | |
AR01 - Annual Return | 29 May 2015 | |
CH03 - Change of particulars for secretary | 29 May 2015 | |
CH01 - Change of particulars for director | 29 May 2015 | |
AD01 - Change of registered office address | 29 May 2015 | |
RESOLUTIONS - N/A | 02 October 2014 | |
CERTNM - Change of name certificate | 02 October 2014 | |
CONNOT - N/A | 02 October 2014 | |
AA - Annual Accounts | 26 September 2014 | |
MR04 - N/A | 23 September 2014 | |
MR04 - N/A | 23 September 2014 | |
MR04 - N/A | 23 September 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 09 May 2013 | |
AA - Annual Accounts | 13 June 2012 | |
AR01 - Annual Return | 08 May 2012 | |
RESOLUTIONS - N/A | 26 January 2012 | |
RESOLUTIONS - N/A | 26 January 2012 | |
RESOLUTIONS - N/A | 26 January 2012 | |
SH01 - Return of Allotment of shares | 26 January 2012 | |
SH08 - Notice of name or other designation of class of shares | 26 January 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 26 January 2012 | |
AA - Annual Accounts | 25 August 2011 | |
AR01 - Annual Return | 19 April 2011 | |
MISC - Miscellaneous document | 22 February 2011 | |
AR01 - Annual Return | 15 November 2010 | |
AA - Annual Accounts | 07 June 2010 | |
RESOLUTIONS - N/A | 16 February 2010 | |
SH03 - Return of purchase of own shares | 16 February 2010 | |
AP03 - Appointment of secretary | 02 February 2010 | |
TM01 - Termination of appointment of director | 02 February 2010 | |
TM02 - Termination of appointment of secretary | 02 February 2010 | |
AR01 - Annual Return | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
287 - Change in situation or address of Registered Office | 08 June 2009 | |
AA - Annual Accounts | 16 May 2009 | |
363a - Annual Return | 25 November 2008 | |
AA - Annual Accounts | 29 May 2008 | |
363s - Annual Return | 09 November 2007 | |
AA - Annual Accounts | 24 April 2007 | |
363s - Annual Return | 01 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 September 2006 | |
395 - Particulars of a mortgage or charge | 09 May 2006 | |
AA - Annual Accounts | 13 April 2006 | |
363s - Annual Return | 29 November 2005 | |
AA - Annual Accounts | 13 June 2005 | |
363s - Annual Return | 22 November 2004 | |
395 - Particulars of a mortgage or charge | 22 September 2004 | |
395 - Particulars of a mortgage or charge | 17 August 2004 | |
AA - Annual Accounts | 24 May 2004 | |
363s - Annual Return | 07 November 2003 | |
288a - Notice of appointment of directors or secretaries | 13 June 2003 | |
AUD - Auditor's letter of resignation | 02 May 2003 | |
AA - Annual Accounts | 18 April 2003 | |
363s - Annual Return | 11 November 2002 | |
AA - Annual Accounts | 04 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 January 2002 | |
363s - Annual Return | 19 November 2001 | |
225 - Change of Accounting Reference Date | 03 September 2001 | |
395 - Particulars of a mortgage or charge | 08 February 2001 | |
288a - Notice of appointment of directors or secretaries | 20 December 2000 | |
288a - Notice of appointment of directors or secretaries | 12 December 2000 | |
287 - Change in situation or address of Registered Office | 10 December 2000 | |
288b - Notice of resignation of directors or secretaries | 29 November 2000 | |
288b - Notice of resignation of directors or secretaries | 29 November 2000 | |
NEWINC - New incorporation documents | 20 November 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 April 2006 | Fully Satisfied |
N/A |
Legal charge | 20 September 2004 | Fully Satisfied |
N/A |
Legal charge | 03 August 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 02 February 2001 | Fully Satisfied |
N/A |