- Company Overview for HICKTON MADELEY ARCHITECTS LIMITED (02274648)
- Filing history for HICKTON MADELEY ARCHITECTS LIMITED (02274648)
- People for HICKTON MADELEY ARCHITECTS LIMITED (02274648)
- Charges for HICKTON MADELEY ARCHITECTS LIMITED (02274648)
- More for HICKTON MADELEY ARCHITECTS LIMITED (02274648)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2010 | AR01 |
Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-03-29
|
|
06 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
06 Jun 2009 | 288b | Appointment Terminated Secretary nicholas wills | |
06 Jun 2009 | 288a | Director and secretary appointed john james taylor | |
08 May 2009 | 288b | Appointment Terminated Director and Secretary robert boardman | |
07 May 2009 | 288a | Secretary appointed nicholas kenneth spencer wills | |
09 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
09 Mar 2009 | 288c | Director's Change of Particulars / robert boardman / 10/04/2008 / HouseName/Number was: , now: luccombe; Street was: 81 mysore road, now: ockham road south; Area was: , now: east horsley; Post Town was: london, now: leatherhead; Region was: , now: surrey; Post Code was: SW11 5RZ, now: KT24 6SL; Country was: , now: united kingdom | |
04 Feb 2009 | AA | Full accounts made up to 31 December 2007 | |
20 Jan 2009 | CERTNM | Company name changed smc hickton madeley LIMITED\certificate issued on 20/01/09 | |
05 Jan 2009 | 288b | Appointment Terminated Director philip lees | |
05 Jan 2009 | 288b | Appointment Terminated Director robert heckels | |
27 May 2008 | AA | Full accounts made up to 31 December 2006 | |
27 May 2008 | 363a | Return made up to 28/02/08; full list of members | |
29 Apr 2008 | 287 | Registered office changed on 29/04/2008 from 33 davies street mayfair london W1K 4LR | |
15 Apr 2008 | 288a | Secretary appointed robert boardman | |
18 Mar 2008 | 288a | Director appointed philip lees | |
25 Feb 2008 | 288b | Appointment Terminated Secretary caroline godfrey | |
25 Feb 2008 | 288a | Director appointed christoher paul littlemore | |
05 Jul 2007 | 288b | Director resigned | |
05 Jul 2007 | 288b | Director resigned | |
31 May 2007 | 288b | Director resigned | |
27 Mar 2007 | 88(2)R | Ad 22/09/06--------- £ si 28@1 |