- Company Overview for MARDALE CLOTHING LIMITED (02594976)
- Filing history for MARDALE CLOTHING LIMITED (02594976)
- People for MARDALE CLOTHING LIMITED (02594976)
- Charges for MARDALE CLOTHING LIMITED (02594976)
- More for MARDALE CLOTHING LIMITED (02594976)
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) |
---|---|---|---|
09 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Nov 2009 | AP03 | Appointment of Mr David Bolton as a secretary | |
03 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
15 Jun 2009 | 363a | Return made up to 25/03/09; full list of members | |
22 May 2009 | 288b | Appointment Terminated Secretary david bolton | |
06 Aug 2008 | 363a | Return made up to 25/03/08; full list of members | |
18 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
27 May 2008 | 288c | Secretary's Change of Particulars / david bolton / 01/05/2008 / HouseName/Number was: , now: 4; Street was: 57 balcarres road, now: prospect place; Post Code was: PR2 2DY, now: PR2 1DL | |
27 May 2008 | 288c | Director's Change of Particulars / julie bolton / 01/05/2008 / HouseName/Number was: , now: 4; Street was: 57 balcarres road, now: prospect place; Post Code was: PR2 2DY, now: PR2 1DL | |
31 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
26 Jul 2007 | 363a | Return made up to 25/03/07; full list of members | |
16 May 2006 | 363s | Return made up to 25/03/06; full list of members; amend | |
16 May 2006 | 363(287) |
Registered office changed on 16/05/06
|
|
21 Apr 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
19 Apr 2006 | 288b | Secretary resigned | |
19 Apr 2006 | 363a | Return made up to 25/03/06; full list of members | |
24 Jun 2005 | 288a | New secretary appointed | |
24 Jun 2005 | 287 | Registered office changed on 24/06/05 from: unit 101, oyston mill strand road preston lancs PR1 8UR | |
24 Jun 2005 | 288b | Secretary resigned | |
24 Jun 2005 | 288b | Director resigned | |
24 Jun 2005 | 288a | New director appointed | |
24 Jun 2005 | 288a | New director appointed | |
28 Apr 2005 | 288b | Secretary resigned;director resigned |