10730 LIMITED
Status | DISSOLVED |
Company No. | 03486452 |
Category | Private Limited Company |
Incorporated | 29 Dec 1997 |
Age | 26 years, 5 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 02 Mar 2010 |
Years | 14 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
Dissolution voluntary strike off suspended
Date: 26 Nov 2009
Category: Dissolution
Type: SOAS(A)
Documents
Legacy
Date: 01 Sep 2009
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
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
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Resolution
Date: 08 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
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
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/06; full list of members
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 07 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/05; full list of members
Documents
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
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; full list of members
Documents
Legacy
Date: 30 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/03; full list of members
Documents
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
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
Legacy
Date: 24 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 22 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/02; full list of members
Documents
Legacy
Date: 22 Jan 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 21 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/01; full list of members
Documents
Legacy
Date: 28 Oct 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Sep 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/00; full list of members
Documents
Legacy
Date: 08 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/00 to 31/03/01
Documents
Legacy
Date: 11 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
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
Legacy
Date: 05 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/99; full list of members
Documents
Legacy
Date: 21 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 13 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 17 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/98; full list of members
Documents
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
Legacy
Date: 25 Mar 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/98 to 30/09/98
Documents
Legacy
Date: 12 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Some Companies
29 EDWIN STREET,HOUGHTON LE SPRING,DH5 8AR
Number: | 10878613 |
Status: | ACTIVE |
Category: | Private Limited Company |
TENBURY BRENCHLEY MEWS SCHOOL ROAD,ASHFORD,TN27 0JW
Number: | 07607839 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
24 DASH FARM CLOSE,CORBY,NN17 3BL
Number: | 08538486 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATEWAY BUSINESS PARK,ABERDEEN,AB12 3GQ
Number: | SC282770 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 KIRKISTOWN CLOSE,RUGBY,CV21 1AN
Number: | 11512918 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WOODSIDE PARK,RUGBY,CV21 2NP
Number: | 09802646 |
Status: | ACTIVE |
Category: | Private Limited Company |