|
|
28 Nov 2017
|
28 Nov 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Sep 2017
|
12 Sep 2017
First Gazette notice for voluntary strike-off
|
|
|
04 Sep 2017
|
04 Sep 2017
Application to strike the company off the register
|
|
|
24 Mar 2017
|
24 Mar 2017
Confirmation statement made on 10 February 2017 with updates
|
|
|
24 Mar 2017
|
24 Mar 2017
Director's details changed for Keith Robert Russell on 10 February 2017
|
|
|
26 Feb 2016
|
26 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
|
|
|
01 Mar 2015
|
01 Mar 2015
Annual return made up to 10 February 2015 with full list of shareholders
|
|
|
12 Mar 2014
|
12 Mar 2014
Annual return made up to 10 February 2014 with full list of shareholders
|
|
|
24 Mar 2013
|
24 Mar 2013
Annual return made up to 10 February 2013 with full list of shareholders
|
|
|
17 Mar 2012
|
17 Mar 2012
Annual return made up to 10 February 2012 with full list of shareholders
|
|
|
02 Mar 2011
|
02 Mar 2011
Annual return made up to 10 February 2011 with full list of shareholders
|
|
|
22 Mar 2010
|
22 Mar 2010
Annual return made up to 10 February 2010 with full list of shareholders
|
|
|
22 Mar 2010
|
22 Mar 2010
Registered office address changed from 63 Fosse Way Syston Leicestershire LE7 1NF U.K. on 22 March 2010
|
|
|
22 Mar 2010
|
22 Mar 2010
Secretary's details changed for Mountseal Uk Ltd on 10 February 2010
|
|
|
17 Feb 2009
|
17 Feb 2009
Appointment terminate, director ela jayendra shah logged form
|
|
|
17 Feb 2009
|
17 Feb 2009
Appointment terminate, secretary ashok bhardwaj logged form
|
|
|
17 Feb 2009
|
17 Feb 2009
Appointment terminate, director bhardwaj corporate services LIMITED logged form
|
|
|
16 Feb 2009
|
16 Feb 2009
Appointment terminated secretary ashok bhardwaj
|