- Company Overview for MEGANTIC SERVICES LIMITED (03245978)
- Filing history for MEGANTIC SERVICES LIMITED (03245978)
- People for MEGANTIC SERVICES LIMITED (03245978)
- Charges for MEGANTIC SERVICES LIMITED (03245978)
- Insolvency for MEGANTIC SERVICES LIMITED (03245978)
- More for MEGANTIC SERVICES LIMITED (03245978)
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) |
---|---|---|---|
26 Nov 2018 | COCOMP | Order of court to wind up | |
26 Mar 2018 | TM01 | Termination of appointment of Steven Joseph Brookfield as a director on 23 January 2018 | |
10 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
01 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jun 2016 | AD01 | Registered office address changed from C/O Litigaid Law 162 Lord Street Lord Street Southport Merseyside PR9 0QA to 19 Anchor Street Southport Merseyside PR9 0UT on 30 June 2016 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
21 Oct 2015 | AD01 | Registered office address changed from C/O Litigaid Law 162 Lord Street Lord Street Southport Merseyside PR9 0QA England to C/O Litigaid Law 162 Lord Street Lord Street Southport Merseyside PR9 0QA on 21 October 2015 | |
21 Oct 2015 | CH01 | Director's details changed for Mr Steven Joseph Brookfield on 20 October 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from 82 Scarisbrick New Road Southport Merseyside PR8 6PJ to C/O Litigaid Law 162 Lord Street Lord Street Southport Merseyside PR9 0QA on 21 October 2015 | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2015 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Oct 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
09 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued |