- Company Overview for 20:20 FULFILMENT LIMITED (04540195)
- Filing history for 20:20 FULFILMENT LIMITED (04540195)
- People for 20:20 FULFILMENT LIMITED (04540195)
- Charges for 20:20 FULFILMENT LIMITED (04540195)
- Insolvency for 20:20 FULFILMENT LIMITED (04540195)
- More for 20:20 FULFILMENT LIMITED (04540195)
| 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) |
|---|---|---|---|
| 25 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
| 25 Sep 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
| 02 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
| 04 Oct 2013 | 4.70 | Declaration of solvency | |
| 04 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
| 04 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
| 11 Sep 2013 | MR04 | Satisfaction of charge 1 in full | |
| 11 Sep 2013 | MR04 | Satisfaction of charge 2 in full | |
| 21 Jan 2013 | CH01 | Director's details changed for Mr Andrew Mark White on 1 January 2013 | |
| 24 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
| 01 Nov 2012 | AR01 |
Annual return made up to 31 October 2012 with full list of shareholders
Statement of capital on 2012-11-01
|
|
| 02 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
| 11 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
| 03 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
| 02 Sep 2010 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
| 01 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
| 04 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
| 04 Nov 2009 | CH01 | Director's details changed for Mr Nicholas Alexander Smith on 31 October 2009 | |
| 04 Nov 2009 | CH01 | Director's details changed for Mr Andrew Mark White on 31 October 2009 | |
| 04 Nov 2009 | CH01 | Director's details changed for Mr Meinie Oldersma on 31 October 2009 | |
| 04 Nov 2009 | CH03 | Secretary's details changed for Mr Nicholas Alexander Smith on 31 October 2009 | |
| 04 May 2009 | AA | Full accounts made up to 31 December 2008 | |
| 21 Jan 2009 | 288c | Director and secretary's change of particulars / nicholas smith / 21/01/2009 | |
| 21 Jan 2009 | 288c | Director and secretary's change of particulars / nicholas smith / 21/01/2009 | |
| 12 Nov 2008 | 363a | Return made up to 31/10/08; full list of members |