- Company Overview for MOUNT ANVIL (MILTON KEYNES) LIMITED (04194198)
- Filing history for MOUNT ANVIL (MILTON KEYNES) LIMITED (04194198)
- People for MOUNT ANVIL (MILTON KEYNES) LIMITED (04194198)
- Charges for MOUNT ANVIL (MILTON KEYNES) LIMITED (04194198)
- Insolvency for MOUNT ANVIL (MILTON KEYNES) LIMITED (04194198)
- More for MOUNT ANVIL (MILTON KEYNES) LIMITED (04194198)
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 Apr 2002 | 288b | Secretary resigned | |
23 Apr 2002 | 363s |
Return made up to 04/04/02; full list of members
|
|
26 Jan 2002 | 287 | Registered office changed on 26/01/02 from: anvil house radlett road colney street st. Albans hertfordshire AL2 2HA | |
09 Nov 2001 | CERTNM | Company name changed jollydeal LIMITED\certificate issued on 09/11/01 | |
03 Sep 2001 | 288a | New director appointed | |
01 Aug 2001 | 288a | New director appointed | |
03 Jul 2001 | 288b | Secretary resigned | |
03 Jul 2001 | 288a | New secretary appointed | |
03 Jul 2001 | 225 | Accounting reference date shortened from 30/04/02 to 31/12/01 | |
31 May 2001 | 288b | Secretary resigned | |
31 May 2001 | 288b | Director resigned | |
31 May 2001 | 288a | New director appointed | |
31 May 2001 | 288a | New secretary appointed | |
13 Apr 2001 | 287 | Registered office changed on 13/04/01 from: 120 east road london N1 6AA | |
04 Apr 2001 | NEWINC | Incorporation |