- Company Overview for BALLYCLARE LIMITED (07463998)
- Filing history for BALLYCLARE LIMITED (07463998)
- People for BALLYCLARE LIMITED (07463998)
- Charges for BALLYCLARE LIMITED (07463998)
- Registers for BALLYCLARE LIMITED (07463998)
- More for BALLYCLARE LIMITED (07463998)
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) |
---|---|---|---|
22 Mar 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 | |
21 Mar 2013 | CH01 | Director's details changed for Mr Carlton Greener on 11 March 2013 | |
14 Mar 2013 | MEM/ARTS | Memorandum and Articles of Association | |
14 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2013 | AD01 | Registered office address changed from Suite 9 the Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT United Kingdom on 11 March 2013 | |
11 Mar 2013 | AP01 | Appointment of Nicholas Teagle as a director | |
01 Mar 2013 | TM01 | Termination of appointment of Trevor Sands as a director | |
01 Mar 2013 | TM01 | Termination of appointment of Denise Robinson as a director | |
01 Mar 2013 | TM02 | Termination of appointment of Denise Robinson as a secretary | |
05 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
04 Jan 2013 | CH03 | Secretary's details changed for Denise Brenda Robinson on 1 September 2012 | |
11 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2012 | AD01 | Registered office address changed from Origin 4 Genesis Park Origin Way Grimsby North East Lincolnshire DN37 9TZ United Kingdom on 3 September 2012 | |
29 Feb 2012 | AP01 | Appointment of Mr Carlton Greener as a director | |
29 Feb 2012 | TM01 | Termination of appointment of Jonathan Crossland as a director | |
14 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
02 Nov 2011 | AP01 | Appointment of Mr Trevor Martin Sands as a director | |
03 Oct 2011 | TM01 | Termination of appointment of Neil Carrick as a director | |
16 Jun 2011 | AP01 | Appointment of Mrs Denise Brenda Robinson as a director | |
16 Jun 2011 | AP01 | Appointment of Mr Jonathan Michael Crossland as a director | |
05 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2010 | TM02 | Termination of appointment of Ovalsec Limited as a secretary |