00648121 LIMITED
Status | ACTIVE |
Company No. | 00648121 |
Category | Private Limited Company |
Incorporated | 28 Jan 1960 |
Age | 64 years, 4 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 27 Sep 2011 |
Years | 12 years, 8 months, 8 days |
SUMMARY
00648121 LIMITED is an active private limited company with number 00648121. It was incorporated 64 years, 4 months, 8 days ago, on 28 January 1960 and it was dissolved 12 years, 8 months, 8 days ago, on 27 September 2011. The company address is Marsham House Marsham House, Buckinghamshire, SL9 8ER.
Company Fillings
Restoration order of court
Date: 19 Aug 2014
Category: Restoration
Type: AC92
Documents
Certificate change of name company
Date: 19 Aug 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed farrow group\certificate issued on 19/08/14
Documents
Gazette dissolved voluntary
Date: 27 Sep 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Jun 2011
Category: Dissolution
Type: DS01
Documents
Termination director company with name
Date: 20 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Price
Documents
Restoration order of court
Date: 17 Mar 2008
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 28 Oct 1997
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 29 May 1997
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 18 Apr 1997
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/97; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 17 Apr 1996
Category: Annual-return
Type: 363x
Description: Return made up to 16/03/96; full list of members
Documents
Legacy
Date: 17 Apr 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 17 Apr 1996
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 10 Apr 1995
Category: Annual-return
Type: 363x
Description: Return made up to 16/03/95; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Feb 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type dormant
Date: 15 Jun 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 03 Jun 1994
Category: Annual-return
Type: 363x
Description: Return made up to 16/03/94; full list of members
Documents
Accounts with accounts type dormant
Date: 26 May 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 18 May 1993
Category: Annual-return
Type: 363x
Description: Return made up to 16/03/93; full list of members
Documents
Legacy
Date: 02 Sep 1992
Category: Annual-return
Type: 363x
Description: Return made up to 16/03/92; full list of members
Documents
Accounts with accounts type full
Date: 28 Jul 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Resolution
Date: 28 Jul 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 02 Jun 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 02 Jun 1991
Category: Annual-return
Type: 363x
Description: Return made up to 06/02/91; change of members
Documents
Legacy
Date: 07 Apr 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 08 May 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 08 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 16/03/90; full list of members
Documents
Legacy
Date: 20 Mar 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 09 Aug 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 16 Mar 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 16 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 08/02/89; full list of members
Documents
Legacy
Date: 24 Feb 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 01 Dec 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 May 1988
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 15 Apr 1988
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 15 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 25/02/88; full list of members
Documents
Accounts with accounts type full
Date: 06 Apr 1987
Action Date: 30 Sep 1986
Category: Accounts
Type: AA
Made up date: 1986-09-30
Documents
Legacy
Date: 06 Apr 1987
Category: Annual-return
Type: 363
Description: Return made up to 26/02/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 02 May 1986
Action Date: 30 Sep 1985
Category: Accounts
Type: AA
Made up date: 1985-09-30
Documents
Legacy
Date: 02 May 1986
Category: Annual-return
Type: 363
Description: Return made up to 25/03/86; full list of members
Documents
Accounts with made up date
Date: 15 Jun 1984
Action Date: 30 Sep 1983
Category: Accounts
Type: AA
Made up date: 1983-09-30
Documents
Accounts with made up date
Date: 05 Aug 1982
Action Date: 30 Sep 1981
Category: Accounts
Type: AA
Made up date: 1981-09-30
Documents
Accounts with made up date
Date: 09 Jun 1982
Action Date: 30 Sep 1982
Category: Accounts
Type: AA
Made up date: 1982-09-30
Documents
Accounts with made up date
Date: 20 Jul 1981
Action Date: 30 Sep 1980
Category: Accounts
Type: AA
Made up date: 1980-09-30
Documents
Accounts with made up date
Date: 30 Jul 1980
Action Date: 30 Sep 1979
Category: Accounts
Type: AA
Made up date: 1979-09-30
Documents
Accounts with made up date
Date: 22 Mar 1980
Action Date: 30 Sep 1978
Category: Accounts
Type: AA
Made up date: 1978-09-30
Documents
Accounts with made up date
Date: 28 Mar 1978
Action Date: 30 Sep 1977
Category: Accounts
Type: AA
Made up date: 1977-09-30
Documents
Accounts with made up date
Date: 23 Apr 1976
Action Date: 26 Sep 1975
Category: Accounts
Type: AA
Made up date: 1975-09-26
Documents
Certificate change of name company
Date: 06 Oct 1975
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 06/10/75
Documents
Some Companies
ALLIED MECHANICAL SERVICES HOLDINGS LIMITED
ELDO HOUSE,BURY ST. EDMUNDS,IP32 7AR
Number: | 10582636 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKLANDS,HEATHFIELD,TN21 0BA
Number: | 01534563 |
Status: | ACTIVE |
Category: | Private Limited Company |
243 LINCOLN AVENUE,TWICKENHAM,TW2 6NL
Number: | 11435160 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 44 PLUMSTEAD HIGH STREET,LONDON,SE18 1SL
Number: | 11398944 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNWALL BUILDINGS 45 NEWHALL STREET,BIRMINGHAM,B3 3QR
Number: | 10325121 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIGHTINGALE FARM WANTAGE ROAD,NEWBURY,RG20 8QT
Number: | 03749939 |
Status: | ACTIVE |
Category: | Private Limited Company |