- Company Overview for BANKSIDE GROUP LIMITED (03842162)
- Filing history for BANKSIDE GROUP LIMITED (03842162)
- People for BANKSIDE GROUP LIMITED (03842162)
- Charges for BANKSIDE GROUP LIMITED (03842162)
- More for BANKSIDE GROUP LIMITED (03842162)
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 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2011 | AR01 |
Annual return made up to 15 September 2011 with full list of shareholders
Statement of capital on 2011-12-05
|
|
05 Dec 2011 | AD01 | Registered office address changed from Unit 4 Bankside Industrial Estate Little Marcle Road Ledbury Herefordshire HR8 2DR on 5 December 2011 | |
09 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
08 Jun 2011 | AA | Full accounts made up to 31 March 2010 | |
18 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
11 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
22 Jul 2010 | AA | Full accounts made up to 31 March 2009 | |
03 May 2010 | AP01 | Appointment of Mr Gordon Farmiloe as a director | |
03 May 2010 | AP01 | Appointment of Mr Malcolm Patrick Farmiloe as a director | |
03 May 2010 | AP01 | Appointment of Mr Richard Price as a director | |
03 May 2010 | TM01 | Termination of appointment of Steven Ellis as a director | |
03 May 2010 | TM01 | Termination of appointment of Paul Harvey as a director | |
03 May 2010 | TM01 | Termination of appointment of Stephen Dempsey as a director | |
02 Nov 2009 | AR01 | Annual return made up to 15 September 2009 with full list of shareholders | |
04 Aug 2009 | 287 | Registered office changed on 04/08/2009 from unit 3 bankside ind estate little marcle road ledbury herefordshire HR8 2DR | |
16 Jul 2009 | 288b | Appointment Terminated Director andrew watson | |
25 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
03 Feb 2009 | 288b | Appointment Terminated Director stephen jolley | |
05 Dec 2008 | 363a | Return made up to 15/09/08; full list of members |