Advanced company searchLink opens in new window

TERMINUS 61 LIMITED

Company number 02336822

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)
14 Jun 2001 363a Return made up to 30/05/01; full list of members
17 Apr 2001 288a New director appointed
17 Jan 2001 403b Declaration of mortgage charge released/ceased
04 Dec 2000 288a New director appointed
22 Nov 2000 288b Director resigned
21 Nov 2000 288b Director resigned
30 Aug 2000 288c Director's particulars changed
07 Aug 2000 288b Director resigned
16 Jun 2000 363a Return made up to 30/05/00; full list of members
16 Jun 2000 288c Director's particulars changed
16 Jun 2000 288c Director's particulars changed
16 Jun 2000 288c Director's particulars changed
16 Jun 2000 288c Director's particulars changed
13 Jun 2000 AA Full accounts made up to 30 September 1999
13 Apr 2000 288b Director resigned
26 Jul 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Jul 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Jul 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
22 Jul 1999 AA Full accounts made up to 30 September 1998
09 Jun 1999 363a Return made up to 30/05/99; full list of members
29 Apr 1999 288b Director resigned
10 Feb 1999 288b Secretary resigned
10 Feb 1999 288a New secretary appointed
17 Nov 1998 287 Registered office changed on 17/11/98 from: station road pershore worcestershire WR10 2DN
06 Nov 1998 CERTNM Company name changed varnicoat LIMITED\certificate issued on 06/11/98