- Company Overview for MATERELISETIC LIMITED (04681928)
- Filing history for MATERELISETIC LIMITED (04681928)
- People for MATERELISETIC LIMITED (04681928)
- More for MATERELISETIC LIMITED (04681928)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
08 Mar 2012 | AR01 |
Annual return made up to 28 February 2012 with full list of shareholders
Statement of capital on 2012-03-08
|
|
25 Nov 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
05 May 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
01 Dec 2010 | AD01 | Registered office address changed from 7 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 1 December 2010 | |
30 Nov 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
21 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Elise Cope on 28 February 2010 | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
25 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
24 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
09 Apr 2008 | 363a | Return made up to 28/02/08; full list of members | |
08 Apr 2008 | 288c | Secretary's Change of Particulars / cris houchen / 28/02/2008 / Forename was: cris, now: chris; HouseName/Number was: , now: 24; Street was: 24 meadow walk, now: meadow walk | |
08 Apr 2008 | 288c | Director's Change of Particulars / elise cope / 28/02/2008 / HouseName/Number was: , now: 17; Street was: 17 st john's terrace, now: st john's terrace | |
07 Nov 2007 | 288a | New director appointed | |
30 Oct 2007 | 288b | Director resigned | |
19 Oct 2007 | 288a | New secretary appointed | |
19 Oct 2007 | 288b | Secretary resigned | |
17 Oct 2007 | CERTNM | Company name changed turnip television LIMITED\certificate issued on 17/10/07 | |
02 May 2007 | 363a | Return made up to 28/02/07; full list of members | |
21 Apr 2007 | RESOLUTIONS |
Resolutions
|