MARKWINS BEAUTY BRANDS INTERNATIONAL LIMITED
Company number 03922404
- Company Overview for MARKWINS BEAUTY BRANDS INTERNATIONAL LIMITED (03922404)
- Filing history for MARKWINS BEAUTY BRANDS INTERNATIONAL LIMITED (03922404)
- People for MARKWINS BEAUTY BRANDS INTERNATIONAL LIMITED (03922404)
- Charges for MARKWINS BEAUTY BRANDS INTERNATIONAL LIMITED (03922404)
- More for MARKWINS BEAUTY BRANDS INTERNATIONAL LIMITED (03922404)
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) |
---|---|---|---|
03 Feb 2016 | MR04 | Satisfaction of charge 3 in full | |
03 Feb 2016 | MR04 | Satisfaction of charge 4 in full | |
03 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
03 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
22 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
29 Jul 2014 | MR01 | Registration of charge 039224040009, created on 18 July 2014 | |
18 Jun 2014 | MR01 | Registration of charge 039224040008 | |
11 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
17 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
22 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
25 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
17 Aug 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
09 Mar 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
08 Mar 2011 | AP03 | Appointment of Mr John Phillip Stephenson as a secretary | |
08 Mar 2011 | CH01 | Director's details changed for Lina Chen on 1 December 2010 | |
08 Mar 2011 | CH01 | Director's details changed for Sung Tsei Chen on 1 December 2010 | |
08 Mar 2011 | TM02 | Termination of appointment of Erwin Kist as a secretary | |
30 Sep 2010 | AD01 | Registered office address changed from Units D1 & D2 Antura Kingsland Business Park Bond Close Basingstoke Hampshire RG24 8PZ on 30 September 2010 | |
12 Aug 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
03 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
23 Apr 2010 | TM01 | Termination of appointment of Klaus Neuberger as a director |