- Company Overview for BENCHMARK INDEX LIMITED (05582104)
- Filing history for BENCHMARK INDEX LIMITED (05582104)
- People for BENCHMARK INDEX LIMITED (05582104)
- More for BENCHMARK INDEX LIMITED (05582104)
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 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2016 | AD01 | Registered office address changed from Creative Industries Centre Wolverhampton Science Park Glaisher Drive Wolverhampton WV10 9TG to Ground Floor Baskerville House Broad Street Birmingham West Midlands B1 2nd on 19 January 2016 | |
21 Dec 2015 | TM01 | Termination of appointment of John Kennedy Russell as a director on 15 December 2015 | |
15 Dec 2015 | AP01 | Appointment of Mr Mark Alessandro Modena as a director on 15 December 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of Sylvia Lorraine Holmes as a director on 15 December 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of Howard Neil Reilly as a director on 15 December 2015 | |
15 Dec 2015 | TM02 | Termination of appointment of Peter James Simpson Brookes as a secretary on 15 December 2015 | |
03 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
15 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
01 Dec 2014 | TM01 | Termination of appointment of Adrian Davies as a director on 30 September 2014 | |
28 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
28 May 2013 | CC04 | Statement of company's objects | |
28 May 2013 | RESOLUTIONS |
Resolutions
|
|
23 May 2013 | AP03 | Appointment of Mr Peter James Simpson Brookes as a secretary | |
23 May 2013 | AP01 | Appointment of Mrs Sylvia Lorraine Holmes as a director | |
23 May 2013 | AP01 | Appointment of Mr Howard Neil Reilly as a director | |
23 May 2013 | AP01 | Appointment of Mr John Kennedy Russell as a director | |
23 May 2013 | AD01 | Registered office address changed from 3 St. Marys Mews Stafford Stafford ST16 2AP United Kingdom on 23 May 2013 | |
03 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
12 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 |