- Company Overview for MENZA LIMITED (03239071)
- Filing history for MENZA LIMITED (03239071)
- People for MENZA LIMITED (03239071)
- Charges for MENZA LIMITED (03239071)
- Insolvency for MENZA LIMITED (03239071)
- More for MENZA LIMITED (03239071)
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) |
---|---|---|---|
17 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2012 | 3.6 | Receiver's abstract of receipts and payments to 6 March 2012 | |
15 Mar 2012 | LQ02 | Notice of ceasing to act as receiver or manager | |
15 Feb 2012 | 3.6 | Receiver's abstract of receipts and payments to 19 January 2012 | |
28 Jan 2011 | LQ01 | Notice of appointment of receiver or manager | |
18 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2010 | TM02 | Termination of appointment of Ann Avakian as a secretary | |
25 Sep 2010 | TM01 | Termination of appointment of Shane Avakian as a director | |
10 Jun 2010 | AP01 | Appointment of Shane Avakian as a director | |
10 Jun 2010 | TM01 | Termination of appointment of Nazaret Avakian as a director | |
02 Mar 2010 | AP01 | Appointment of Nazaret Dikran Avakian as a director | |
25 Feb 2010 | TM01 | Termination of appointment of Shane Avakian as a director | |
01 Dec 2009 | AP01 | Appointment of Shane Avakian as a director | |
28 Nov 2009 | TM01 | Termination of appointment of Nazaret Avakian as a director | |
16 Sep 2009 | 363a | Return made up to 19/08/09; full list of members | |
16 Sep 2009 | 288c | Secretary's change of particulars / ann avakian / 01/08/2009 | |
16 Sep 2009 | 288c | Director's change of particulars / nazaret avakian / 01/08/2009 | |
16 Sep 2009 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 | |
15 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 May 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
06 Nov 2008 | 363a | Return made up to 19/08/08; full list of members | |
06 Nov 2008 | 287 | Registered office changed on 06/11/2008 from scottish provident house 76-80 college road harrow middlesex HA1 1BX | |
05 Nov 2008 | 288c | Secretary's change of particulars / ann avakian / 19/02/2008 |