- Company Overview for QUINDELL BRAND EXTENSION SERVICES LIMITED (06813950)
- Filing history for QUINDELL BRAND EXTENSION SERVICES LIMITED (06813950)
- People for QUINDELL BRAND EXTENSION SERVICES LIMITED (06813950)
- More for QUINDELL BRAND EXTENSION SERVICES LIMITED (06813950)
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) |
---|---|---|---|
03 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2015 | AD01 | Registered office address changed from C/O C/O Edwards Lyons & Co 21 Carlton Crescent Southampton SO15 2ET to 11 Portland Street Southampton SO14 7EB on 20 July 2015 | |
14 Jul 2015 | DS01 | Application to strike the company off the register | |
24 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 27 February 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 27 February 2013 | |
28 Nov 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 27 February 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
02 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
08 Oct 2012 | AD01 | Registered office address changed from Tim Lyons and Co 29 Carlton Crescent Southampton Hampshire SO15 2EW on 8 October 2012 | |
24 Sep 2012 | CERTNM |
Company name changed tmc finance LIMITED\certificate issued on 24/09/12
|
|
21 Sep 2012 | AP01 | Appointment of Mr Mark Alan Ford as a director | |
21 Sep 2012 | TM01 | Termination of appointment of Barry Lakin as a director | |
15 Feb 2012 | CERTNM |
Company name changed tmc 2 LIMITED\certificate issued on 15/02/12
|
|
09 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
07 Jun 2011 | AP01 | Appointment of Mr Barry James Lakin as a director | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
09 Feb 2011 | TM01 | Termination of appointment of Mark Ford as a director | |
14 May 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
09 Mar 2010 | TM01 | Termination of appointment of Barry Lakin as a director |