- Company Overview for POLYGLOT BUSINESS CONSULTING LIMITED (05272570)
- Filing history for POLYGLOT BUSINESS CONSULTING LIMITED (05272570)
- People for POLYGLOT BUSINESS CONSULTING LIMITED (05272570)
- Charges for POLYGLOT BUSINESS CONSULTING LIMITED (05272570)
- Insolvency for POLYGLOT BUSINESS CONSULTING LIMITED (05272570)
- More for POLYGLOT BUSINESS CONSULTING LIMITED (05272570)
| 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) |
|---|---|---|---|
| 23 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
| 23 Jul 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
| 31 Jul 2012 | AD01 | Registered office address changed from The Old Vicarage Market Street Castle Donington Derbyshire DE74 2JB United Kingdom on 31 July 2012 | |
| 31 Jul 2012 | 4.70 | Declaration of solvency | |
| 31 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
| 31 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
| 01 Jun 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
| 22 May 2012 | AD01 | Registered office address changed from Nord House Third Avenue Centrum 100 Burton-upon-Trent Staffordshire Staffordshire DE14 2WD United Kingdom on 22 May 2012 | |
| 20 Oct 2011 | AR01 |
Annual return made up to 1 October 2011 with full list of shareholders
Statement of capital on 2011-10-20
|
|
| 28 Jan 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
| 11 Oct 2010 | AP01 | Appointment of Mr Graeme Robert Halder as a director | |
| 11 Oct 2010 | TM01 | Termination of appointment of David Smith as a director | |
| 11 Oct 2010 | TM02 | Termination of appointment of David Smith as a secretary | |
| 06 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
| 03 Jun 2010 | AA | Full accounts made up to 31 August 2009 | |
| 30 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
| 30 Oct 2009 | CH01 | Director's details changed for Andrew Fitzmaurice on 29 October 2009 | |
| 30 Oct 2009 | CH01 | Director's details changed for David Andrew Gordon Smith on 29 October 2009 | |
| 24 Apr 2009 | AA | Full accounts made up to 31 August 2008 | |
| 13 Oct 2008 | 363a | Return made up to 01/10/08; full list of members | |
| 07 Oct 2008 | 287 | Registered office changed on 07/10/2008 from anglia house carrs road cheadle cheshire SK8 2LA | |
| 30 Sep 2008 | 288b | Appointment Terminated Director rosamund marshall | |
| 17 Jul 2008 | AUD | Auditor's resignation | |
| 27 Jun 2008 | AA | Full accounts made up to 31 August 2007 | |
| 16 Jan 2008 | 288a | New secretary appointed |