CALL CENTRE ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 01470459 |
Category | Private Limited Company |
Incorporated | 02 Jan 1980 |
Age | 44 years, 5 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2011 |
Years | 13 years, 4 months, 2 days |
SUMMARY
CALL CENTRE ENTERPRISES LIMITED is an dissolved private limited company with number 01470459. It was incorporated 44 years, 5 months, 1 day ago, on 02 January 1980 and it was dissolved 13 years, 4 months, 2 days ago, on 01 February 2011. The company address is Global House Global House, Basingstoke, RG21 3BT, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 01 Feb 2011
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Dissolution application strike off company
Date: 06 Oct 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 08 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-08
Documents
Accounts with accounts type dormant
Date: 17 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/09; full list of members
Documents
Accounts with made up date
Date: 14 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director michael hutchison
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed nigel bell
Documents
Legacy
Date: 04 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/08; full list of members
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director roger westwood
Documents
Accounts with made up date
Date: 29 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/07; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/06; full list of members
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/06; full list of members
Documents
Accounts with accounts type full
Date: 23 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 02/11/05 from: abbey house 282 farnborough road farnborough hampshire GU14 7NJ
Documents
Legacy
Date: 19 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/05; full list of members
Documents
Legacy
Date: 29 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 09 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/04; full list of members
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 11 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/03; full list of members
Documents
Legacy
Date: 04 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 12 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/02; full list of members
Documents
Accounts with accounts type full
Date: 29 Mar 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 14 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/01; full list of members
Documents
Legacy
Date: 20 Jun 2001
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Accounts with accounts type full
Date: 30 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 12 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 02 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Oct 2000
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 18 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/00; full list of members
Documents
Legacy
Date: 18 Aug 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 06 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 23 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/99; full list of members
Documents
Legacy
Date: 01 Jul 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 01 Apr 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed quotecheck LIMITED\certificate issued on 01/04/99
Documents
Accounts with accounts type full
Date: 28 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 04 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 04/09/98 from: concorde house 165 church street east woking surrey GU21 1HF
Documents
Legacy
Date: 06 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/98; full list of members
Documents
Legacy
Date: 13 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Sep 1997
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/97; full list of members
Documents
Legacy
Date: 23 Sep 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 09 Jan 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 07 Aug 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 23 Jul 1996
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/96; full list of members
Documents
Accounts with accounts type full
Date: 06 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 28 Jul 1995
Category: Annual-return
Type: 363x
Description: Return made up to 06/07/95; full list of members
Documents
Legacy
Date: 18 Jul 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 26 May 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 19 Apr 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Certificate change of name company
Date: 30 Dec 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hogg robinson personal advisory services LIMITED\certificate issued on 01/01/95
Documents
Accounts with made up date
Date: 13 Dec 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 26 Sep 1994
Category: Address
Type: 287
Description: Registered office changed on 26/09/94 from: church gate church street west woking surrey GU21 1DJ
Documents
Legacy
Date: 09 Aug 1994
Category: Annual-return
Type: 363x
Description: Return made up to 06/07/94; full list of members
Documents
Legacy
Date: 21 Mar 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 16 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 15 Oct 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 27 Aug 1993
Category: Annual-return
Type: 363x
Description: Return made up to 06/07/93; full list of members
Documents
Accounts with accounts type full
Date: 21 Jul 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 21 Jul 1992
Category: Annual-return
Type: 363x
Description: Return made up to 06/07/92; full list of members
Documents
Legacy
Date: 28 May 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 17 Sep 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 29 Aug 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 14 Aug 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 16 Jul 1991
Category: Annual-return
Type: 363x
Description: Return made up to 06/07/91; full list of members
Documents
Accounts with accounts type full
Date: 21 Aug 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 21 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 06/07/90; full list of members
Documents
Legacy
Date: 04 Oct 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 19 Sep 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 19 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 17/07/89; full list of members
Documents
Legacy
Date: 29 Aug 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 May 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 18 Jan 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 18 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 19/07/88; full list of members
Documents
Legacy
Date: 08 Aug 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 11 May 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Jan 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Oct 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
CHARLOTTE BENSON AESTHETICS LIMITED
FLAT 1, 23,BOGNOR REGIS,PO22 8BN
Number: | 11859169 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 YOUNG STREET,EDINBURGH,EH2 4HU
Number: | SO305388 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1 MARKET HILL,CALNE,SN11 0BT
Number: | 10650545 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MAZARS LLP,GLASGOW,G1 3DN
Number: | SC296467 |
Status: | ACTIVE |
Category: | Private Limited Company |
C K R HOUSE,DARTFORD,DA1 1RZ
Number: | 11424166 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNICAL DOCUMENT SERVICES LIMITED
HARTSHILL LODGE CHURCH STREET,MARKET RASEN,LN8 3TR
Number: | 03121275 |
Status: | ACTIVE |
Category: | Private Limited Company |