- Company Overview for MENAMAY LIMITED (01338601)
- Filing history for MENAMAY LIMITED (01338601)
- People for MENAMAY LIMITED (01338601)
- Charges for MENAMAY LIMITED (01338601)
- More for MENAMAY LIMITED (01338601)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2012 | AD02 | Register inspection address has been changed from 64 st. Georges Road Harrogate North Yorkshire HG2 9DY England | |
05 Nov 2012 | AD01 | Registered office address changed from 64 st. Georges Road Harrogate North Yorkshire HG2 9DY on 5 November 2012 | |
30 Oct 2012 | AD02 | Register inspection address has been changed from Prospect Court Courthouse Street Otley West Yorkshire LS21 1AQ England | |
26 Oct 2012 | AD01 | Registered office address changed from , Prospect Court 2 Courthouse Street, Otley, Nr. Leeds, West Yorkshire, LS21 1AQ, England on 26 October 2012 | |
26 Oct 2012 | TM01 | Termination of appointment of John Ellison Lund as a director on 26 October 2012 | |
26 Oct 2012 | TM02 | Termination of appointment of Terri Louise Lund as a secretary on 26 October 2012 | |
26 Oct 2012 | AP01 | Appointment of Mr Anthony Smith as a director on 26 October 2012 | |
14 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2012 | AR01 |
Annual return made up to 24 December 2011 with full list of shareholders
Statement of capital on 2012-01-05
|
|
01 Apr 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
10 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
20 Jan 2010 | AR01 | Annual return made up to 24 December 2009 with full list of shareholders | |
20 Jan 2010 | AD02 | Register inspection address has been changed | |
14 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
07 Jan 2009 | 363a | Return made up to 24/12/08; full list of members | |
07 Jan 2009 | 287 | Registered office changed on 07/01/2009 from, prospect court 2 the courthouse street, otley, leeds, west yorkshire, LS21 2AQ | |
21 Jul 2008 | 288b | Appointment Terminated Director joanne hargreaves | |
05 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
30 Jun 2008 | 288b | Appointment Terminate, Director And Secretary Evelyn Hargreaves Logged Form |