10730 LIMITED

6 Bevis Marks 6 Bevis Marks, EC3A 7AF
StatusDISSOLVED
Company No.03486452
CategoryPrivate Limited Company
Incorporated29 Dec 1997
Age26 years, 5 months, 7 days
JurisdictionEngland Wales
Dissolution02 Mar 2010
Years14 years, 3 months, 3 days

SUMMARY

10730 LIMITED is an dissolved private limited company with number 03486452. It was incorporated 26 years, 5 months, 7 days ago, on 29 December 1997 and it was dissolved 14 years, 3 months, 3 days ago, on 02 March 2010. The company address is 6 Bevis Marks 6 Bevis Marks, EC3A 7AF.



Company Fillings

Gazette dissolved voluntary

Date: 02 Mar 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 26 Nov 2009

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Sep 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Certificate change of name company

Date: 01 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alexander forbes trustee services (warwick group pension SCHEME1988) LIMITED\certificate issued on 05/05/09

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; full list of members

Documents

View document PDF

Resolution

Date: 08 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / andrew bakewell / 01/02/2006 / HouseName/Number was: , now: 11; Street was: 17 clifton road, now: clifton road; Region was: , now: nottinghamshire

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 07/01/07 from: alexander forbes house 6 bevis marks london EC3A 7AF

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 05/08/03 from: 1 seething lane london EC3N 4NH

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 21 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 01 Oct 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 May 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/00 to 31/03/01

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 28/09/00 from: knollys house 9-13 byward street london EC3R 5AS

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bradstock trustee services (warw ick group pension scheme 1988) l imited\certificate issued on 26/09/00

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/99; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 13 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/98; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Address

Type: 287

Description: Registered office changed on 05/06/98 from: 18 london street london EC3R 7JP

Documents

View document PDF

Legacy

Date: 25 Mar 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/98 to 30/09/98

Documents

View document PDF

Legacy

Date: 12 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 12/02/98 from: 1 royal standard place nottingham NG1 6FZ

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nottcor 57 LIMITED\certificate issued on 21/01/98

Documents

View document PDF

Incorporation company

Date: 29 Dec 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN SJS LTD

29 EDWIN STREET,HOUGHTON LE SPRING,DH5 8AR

Number:10878613
Status:ACTIVE
Category:Private Limited Company

HOWARD WILSON LTD

TENBURY BRENCHLEY MEWS SCHOOL ROAD,ASHFORD,TN27 0JW

Number:07607839
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HR OPTIMUM LIMITED

24 DASH FARM CLOSE,CORBY,NN17 3BL

Number:08538486
Status:ACTIVE
Category:Private Limited Company

HYDRASUN AMC LIMITED

GATEWAY BUSINESS PARK,ABERDEEN,AB12 3GQ

Number:SC282770
Status:ACTIVE
Category:Private Limited Company

NATASA TRANS LTD

9 KIRKISTOWN CLOSE,RUGBY,CV21 1AN

Number:11512918
Status:ACTIVE
Category:Private Limited Company

SIFAB LIMITED

28 WOODSIDE PARK,RUGBY,CV21 2NP

Number:09802646
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source