- Company Overview for INITIAL MONOGRAM COMPANY LIMITED (02898767)
- Filing history for INITIAL MONOGRAM COMPANY LIMITED (02898767)
- People for INITIAL MONOGRAM COMPANY LIMITED (02898767)
- Charges for INITIAL MONOGRAM COMPANY LIMITED (02898767)
- More for INITIAL MONOGRAM COMPANY LIMITED (02898767)
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) |
---|---|---|---|
23 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2012 | AR01 |
Annual return made up to 15 February 2012 with full list of shareholders
Statement of capital on 2012-04-11
|
|
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Mar 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
09 Mar 2011 | AD01 | Registered office address changed from Myers Clark Iveco House Station Road Watford Hertfordshire WD17 1DL on 9 March 2011 | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Apr 2010 | TM02 | Termination of appointment of Sandra Wilkinson as a secretary | |
22 Feb 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
17 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Nov 2009 | AA01 | Current accounting period extended from 30 June 2009 to 31 December 2009 | |
28 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 28 August 2009
|
|
01 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2009 | 123 | Gbp nc 1000/101000 29/07/09 | |
06 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
30 Mar 2009 | 287 | Registered office changed on 30/03/2009 from iveco house station road oxhey watford hertfordshire WD17 1TA united kingdom | |
25 Mar 2009 | 363a | Return made up to 15/02/09; full list of members | |
25 Mar 2009 | 353 | Location of register of members | |
25 Mar 2009 | 190 | Location of debenture register | |
25 Mar 2009 | 287 | Registered office changed on 25/03/2009 from herschel house 58 herschel street slough berkshire SL1 1PG | |
17 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
10 Jun 2008 | 363a | Return made up to 15/02/08; full list of members | |
01 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
17 May 2007 | 288a | New director appointed |