23 ST. MICHAEL'S MOUNT MANAGEMENT COMPANY LIMITED
Company number 04017342
- Company Overview for 23 ST. MICHAEL'S MOUNT MANAGEMENT COMPANY LIMITED (04017342)
- Filing history for 23 ST. MICHAEL'S MOUNT MANAGEMENT COMPANY LIMITED (04017342)
- People for 23 ST. MICHAEL'S MOUNT MANAGEMENT COMPANY LIMITED (04017342)
- More for 23 ST. MICHAEL'S MOUNT MANAGEMENT COMPANY LIMITED (04017342)
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) |
---|---|---|---|
29 Apr 2003 | 288a | New director appointed | |
15 Apr 2003 | 288b | Director resigned | |
06 Mar 2003 | 288a | New director appointed | |
19 Feb 2003 | 363s |
Return made up to 19/06/02; full list of members
|
|
19 Feb 2003 | 288a | New secretary appointed | |
31 Jan 2003 | 287 | Registered office changed on 31/01/03 from: 33 grove park wanstead london E11 2DW | |
29 Jul 2002 | 363a | Return made up to 19/06/01; full list of members | |
29 Jul 2002 | 288a | New secretary appointed;new director appointed | |
29 Jul 2002 | 288a | New director appointed | |
29 Jul 2002 | 287 | Registered office changed on 29/07/02 from: 96-99 temple chambers temple avenue london EC4Y 0HP | |
29 Jul 2002 | AA | Accounts for a dormant company made up to 30 June 2001 | |
26 Jul 2002 | AC92 | Restoration by order of the court | |
26 Mar 2002 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Dec 2001 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2001 | 288b | Secretary resigned | |
04 Apr 2001 | 288b | Director resigned | |
13 Jul 2000 | CERTNM | Company name changed kendalmead LIMITED\certificate issued on 14/07/00 | |
19 Jun 2000 | NEWINC | Incorporation |