- Company Overview for LISTECHNOLOGY LIMITED (05255540)
- Filing history for LISTECHNOLOGY LIMITED (05255540)
- People for LISTECHNOLOGY LIMITED (05255540)
- More for LISTECHNOLOGY LIMITED (05255540)
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) |
---|---|---|---|
08 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2011 | DS01 | Application to strike the company off the register | |
20 Oct 2010 | AR01 |
Annual return made up to 11 October 2010 with full list of shareholders
Statement of capital on 2010-10-20
|
|
20 Oct 2010 | TM01 | Termination of appointment of Howard Chesterton as a director | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for Mr Howard John Groves Chesterton on 5 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Mr Stuart James Matthew Whitfield on 5 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Professor Alan Francis Jocelyn on 5 November 2009 | |
23 Sep 2009 | 288a | Director appointed mr stuart whitfield | |
22 Sep 2009 | 288b | Appointment Terminated Director andrew musty | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
23 Jun 2009 | 287 | Registered office changed on 23/06/2009 from 1 the row high street hawkesbury upton south glos GL9 1AU | |
06 Nov 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
06 Nov 2008 | 288a | Director appointed mr christopher paul couzins-short | |
06 Nov 2008 | 288a | Secretary appointed mr christopher paul couzins-short | |
05 Nov 2008 | 288a | Director appointed mr andrew paul wilson | |
24 Oct 2008 | 363a | Return made up to 11/10/08; full list of members | |
29 Feb 2008 | 288b | Appointment Terminated Secretary christopher couzins-short | |
27 Feb 2008 | AA | Total exemption full accounts made up to 31 October 2006 | |
08 Nov 2007 | 363a | Return made up to 11/10/07; full list of members | |
08 Nov 2007 | 288b | Director resigned | |
12 Sep 2007 | 287 | Registered office changed on 12/09/07 from: the old malt house 70 high street wickwar wotton under edge south gloucester GL12 8NP | |
12 Sep 2007 | 288a | New secretary appointed |