Beaconsfield
Quebec
H9W 1LY
Secretary Name | William Donald Love |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 07 March 2003(2 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | 14 Southall Court Fredericton New Brunswick E3b 7a1 Canada |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 February 2006 | Dissolved (1 page) |
---|---|
9 November 2005 | Notice of move from Administration to Dissolution (19 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: menzies corporate restructuring 17-19 foley street london W1W 6DW (1 page) |
19 August 2005 | Administrator's progress report (18 pages) |
8 August 2005 | Notice of extension of period of Administration (1 page) |
22 February 2005 | Administrator's progress report (21 pages) |
19 January 2005 | Notice of extension of period of Administration (1 page) |
23 August 2004 | Administrator's progress report (17 pages) |
2 April 2004 | Declaration of mortgage charge released/ceased (3 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 March 2004 | Statement of administrator's proposal (37 pages) |
17 March 2004 | Statement of affairs (13 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
26 January 2004 | Appointment of an administrator (1 page) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Particulars of mortgage/charge (4 pages) |
26 September 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
18 September 2003 | Company name changed maxim training corp (uk) LIMITED\certificate issued on 18/09/03 (2 pages) |
5 April 2003 | Particulars of mortgage/charge (7 pages) |
1 April 2003 | Company name changed tomanet uk LIMITED\certificate issued on 01/04/03 (2 pages) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Resolutions
|
18 March 2003 | Director resigned (1 page) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Company name changed ever 2012 LIMITED\certificate issued on 05/03/03 (2 pages) |
2 January 2003 | Incorporation (30 pages) |