- Company Overview for MEGAFLOW LTD (03297492)
- Filing history for MEGAFLOW LTD (03297492)
- People for MEGAFLOW LTD (03297492)
- Charges for MEGAFLOW LTD (03297492)
- Insolvency for MEGAFLOW LTD (03297492)
- More for MEGAFLOW LTD (03297492)
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) |
---|---|---|---|
25 Apr 2001 | COCOMP | Order of court to wind up | |
13 Nov 2000 | 287 | Registered office changed on 13/11/00 from: cecil mount 21 cecil avenue bournemouth dorset BH8 9QY | |
09 Oct 2000 | 287 | Registered office changed on 09/10/00 from: 4 cecil court charminster road bournemouth dorset BH8 9RY | |
29 Sep 2000 | 287 | Registered office changed on 29/09/00 from: 431 charminster road bournemouth dorset BH8 9QY | |
11 May 2000 | 287 | Registered office changed on 11/05/00 from: 874 wimborne road moordown bournemouth dorset BH9 2DR | |
28 Jan 2000 | 363s | Return made up to 30/12/99; full list of members | |
13 Jan 2000 | 288b | Secretary resigned | |
29 Apr 1999 | AA | Accounts for a small company made up to 31 January 1998 | |
14 Apr 1999 | 363s |
Return made up to 30/12/98; full list of members
|
|
12 Jun 1998 | CERTNM | Company name changed star choice corp LIMITED\certificate issued on 15/06/98 | |
23 May 1998 | 395 |
Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentParticulars of mortgage/charge |
16 Apr 1998 | 363s |
Return made up to 30/12/97; full list of members
|
|
18 Jul 1997 | CERTNM | Company name changed star choice hire LIMITED\certificate issued on 21/07/97 | |
25 Feb 1997 | 287 | Registered office changed on 25/02/97 from: suite 1-2 4TH floor royal london house lansdowne,bournemouth dorset BH1 3LT | |
25 Feb 1997 | 225 | Accounting reference date extended from 31/12/97 to 31/01/98 | |
10 Jan 1997 | 288b | Secretary resigned | |
10 Jan 1997 | 288a | New secretary appointed | |
10 Jan 1997 | 288b | Director resigned | |
10 Jan 1997 | 288a | New director appointed | |
10 Jan 1997 | 287 | Registered office changed on 10/01/97 from: bridge house 181 queen victoria street london EC4V 4DD | |
30 Dec 1996 | NEWINC | Incorporation |