Established in 1993, 141107 Ltd have registered office in Cambs, it's status is listed as "Dissolved". We don't know the number of employees at 141107 Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JENNINGS, Wendy June | 11 May 1993 | 09 May 1995 | 1 |
TANCRED, Geoffrey Douglas George | 11 May 1993 | 14 November 2007 | 1 |
TANCRED, Gillian Mary | 01 July 1996 | 14 November 2007 | 1 |
TANCRED, Hazel Christine | 11 May 1993 | 01 July 1996 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 December 2018 | |
LIQ14 - N/A | 25 September 2018 | |
LIQ03 - N/A | 20 June 2018 | |
4.68 - Liquidator's statement of receipts and payments | 18 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 07 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 09 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 02 May 2014 | |
AD01 - Change of registered office address | 18 April 2013 | |
RESOLUTIONS - N/A | 16 April 2013 | |
4.20 - N/A | 16 April 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 April 2013 | |
CERTNM - Change of name certificate | 12 February 2013 | |
CONNOT - N/A | 12 February 2013 | |
AA - Annual Accounts | 12 November 2012 | |
AR01 - Annual Return | 22 May 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 10 May 2011 | |
AA - Annual Accounts | 17 March 2011 | |
AR01 - Annual Return | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
AA - Annual Accounts | 07 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
AA - Annual Accounts | 20 May 2009 | |
363a - Annual Return | 12 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 October 2008 | |
AA - Annual Accounts | 11 June 2008 | |
225 - Change of Accounting Reference Date | 11 June 2008 | |
363a - Annual Return | 14 May 2008 | |
287 - Change in situation or address of Registered Office | 13 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 2008 | |
225 - Change of Accounting Reference Date | 22 November 2007 | |
288a - Notice of appointment of directors or secretaries | 22 November 2007 | |
288a - Notice of appointment of directors or secretaries | 22 November 2007 | |
287 - Change in situation or address of Registered Office | 22 November 2007 | |
288a - Notice of appointment of directors or secretaries | 22 November 2007 | |
288b - Notice of resignation of directors or secretaries | 22 November 2007 | |
288b - Notice of resignation of directors or secretaries | 22 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 November 2007 | |
363s - Annual Return | 11 June 2007 | |
AA - Annual Accounts | 02 May 2007 | |
363s - Annual Return | 10 May 2006 | |
AA - Annual Accounts | 08 May 2006 | |
363s - Annual Return | 10 May 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 13 May 2004 | |
AA - Annual Accounts | 05 May 2004 | |
363s - Annual Return | 06 July 2003 | |
AA - Annual Accounts | 06 May 2003 | |
AA - Annual Accounts | 30 May 2002 | |
363s - Annual Return | 17 May 2002 | |
363s - Annual Return | 04 May 2001 | |
AA - Annual Accounts | 02 May 2001 | |
AA - Annual Accounts | 01 August 2000 | |
363s - Annual Return | 17 May 2000 | |
AUD - Auditor's letter of resignation | 03 November 1999 | |
288b - Notice of resignation of directors or secretaries | 27 July 1999 | |
288b - Notice of resignation of directors or secretaries | 24 June 1999 | |
363s - Annual Return | 06 May 1999 | |
AA - Annual Accounts | 29 April 1999 | |
288a - Notice of appointment of directors or secretaries | 20 July 1998 | |
363s - Annual Return | 17 June 1998 | |
395 - Particulars of a mortgage or charge | 23 December 1997 | |
AA - Annual Accounts | 04 December 1997 | |
363s - Annual Return | 15 May 1997 | |
AA - Annual Accounts | 12 September 1996 | |
288 - N/A | 22 July 1996 | |
288 - N/A | 22 July 1996 | |
363s - Annual Return | 12 May 1996 | |
AA - Annual Accounts | 23 October 1995 | |
363s - Annual Return | 25 May 1995 | |
288 - N/A | 17 May 1995 | |
AA - Annual Accounts | 22 December 1994 | |
363s - Annual Return | 04 July 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 July 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 March 1994 | |
288 - N/A | 19 May 1993 | |
288 - N/A | 19 May 1993 | |
288 - N/A | 19 May 1993 | |
287 - Change in situation or address of Registered Office | 19 May 1993 | |
NEWINC - New incorporation documents | 07 May 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 December 1997 | Fully Satisfied |
N/A |