- Company Overview for MERSEYSIDE BUSINESS AND MANUFACTURING CHALLENGE LIMITED (02954857)
- Filing history for MERSEYSIDE BUSINESS AND MANUFACTURING CHALLENGE LIMITED (02954857)
- People for MERSEYSIDE BUSINESS AND MANUFACTURING CHALLENGE LIMITED (02954857)
- More for MERSEYSIDE BUSINESS AND MANUFACTURING CHALLENGE LIMITED (02954857)
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) |
---|---|---|---|
01 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2013 | DS01 | Application to strike the company off the register | |
04 Jun 2013 | TM01 | Termination of appointment of Emmanuel Matan as a director on 25 March 2013 | |
04 Jun 2013 | TM01 | Termination of appointment of Martyn Charles Stacey as a director on 25 March 2013 | |
22 May 2013 | TM01 | Termination of appointment of John Kenwyn Davies as a director on 23 March 2013 | |
22 May 2013 | TM01 | Termination of appointment of Wojciech Joseph Kordel as a director on 23 March 2013 | |
22 May 2013 | TM01 | Termination of appointment of Pamela Jean Kloezeman as a director on 23 March 2013 | |
22 May 2013 | TM01 | Termination of appointment of Peter Arthur Alcock as a director on 23 March 2013 | |
05 Aug 2012 | AR01 | Annual return made up to 2 August 2012 no member list | |
29 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 2 August 2011 no member list | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 2 August 2010 no member list | |
24 Aug 2010 | CH01 | Director's details changed for Pamela Jean Kloezeman on 2 August 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Dr Emmanuel Matan on 2 August 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Martyn Charles Stacey on 2 August 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Sean Terence Mchugh on 2 August 2010 | |
18 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
10 Aug 2009 | 363a | Annual return made up to 02/08/09 | |
16 Jun 2009 | AA | Accounts made up to 31 August 2008 | |
20 Nov 2008 | 288c | Director's Change of Particulars / john davies / 20/11/2008 / HouseName/Number was: , now: 82; Street was: 2 willowherb close, now: garden st; Area was: halewood village, now: llanbradach; Post Town was: liverpool, now: cardiff; Post Code was: L26 7XR, now: CF83 3LZ; Country was: , now: wales | |
15 Aug 2008 | 363a | Annual return made up to 02/08/08 | |
30 Jun 2008 | AA | Accounts made up to 31 August 2007 | |
13 Aug 2007 | 363a | Annual return made up to 02/08/07 |