- Company Overview for MANAGEMENT INTERNATIONAL LTD (02581558)
- Filing history for MANAGEMENT INTERNATIONAL LTD (02581558)
- People for MANAGEMENT INTERNATIONAL LTD (02581558)
- More for MANAGEMENT INTERNATIONAL LTD (02581558)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2014 | TM02 | Termination of appointment of Michael Gruszewicz Miles as a secretary on 1 June 2014 | |
03 Dec 2013 | AA | Accounts made up to 31 December 2012 | |
19 Nov 2013 | AR01 |
Annual return made up to 31 October 2013
Statement of capital on 2013-11-19
|
|
07 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Mar 2012 | AD01 | Registered office address changed from Argyle Chambers 8 Fir Vale Road Bournemouth BH1 2JG on 27 March 2012 | |
16 Mar 2012 | TM01 | Termination of appointment of Kenneth Rodia as a director on 8 March 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
06 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
12 Oct 2009 | CH01 | Director's details changed for Kenneth Rodia on 1 October 2009 | |
12 Oct 2009 | CH03 | Secretary's details changed for Michael Gruszewicz Miles on 1 October 2009 | |
07 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Feb 2009 | 363a | Return made up to 11/02/09; full list of members | |
14 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
18 Feb 2008 | 363a | Return made up to 11/02/08; full list of members | |
07 Nov 2007 | 288a | New director appointed | |
01 Oct 2007 | 287 | Registered office changed on 01/10/07 from: 197 providence square london SE1 2DG | |
28 Sep 2007 | AA | Full accounts made up to 31 December 2006 | |
08 Aug 2007 | CERTNM | Company name changed columbia international investmen ts LIMITED\certificate issued on 08/08/07 |