- Company Overview for M E FALCON LTD (04704535)
- Filing history for M E FALCON LTD (04704535)
- People for M E FALCON LTD (04704535)
- Charges for M E FALCON LTD (04704535)
- More for M E FALCON LTD (04704535)
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) |
---|---|---|---|
19 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2016 | CONNOT | Change of name notice | |
29 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
02 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Sep 2015 | AD01 | Registered office address changed from C/O Jill Page Associates Grey Gables Swan Lane Westerfield Ipswich IP6 9AH to 5 Through Duncans Woodbridge Suffolk IP12 4EA on 23 September 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
15 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
11 Jul 2014 | TM02 | Termination of appointment of Jill Page as a secretary | |
03 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 May 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
06 Jun 2012 | CH01 | Director's details changed for Mr Michael Edward Falcon on 21 June 2011 | |
17 Feb 2012 | AD01 | Registered office address changed from 51C Wickham Road London SE4 1LT on 17 February 2012 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Apr 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 May 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Mr Michael Edward Falcon on 20 March 2010 | |
16 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |