- Company Overview for MOMENTUM SUPPLY INTERNATIONAL LIMITED (04878714)
- Filing history for MOMENTUM SUPPLY INTERNATIONAL LIMITED (04878714)
- People for MOMENTUM SUPPLY INTERNATIONAL LIMITED (04878714)
- More for MOMENTUM SUPPLY INTERNATIONAL LIMITED (04878714)
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) |
---|---|---|---|
14 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
04 Mar 2008 | 88(2) | Ad 03/03/08 gbp si 9@1=9 gbp ic 1/10 | |
18 Dec 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
07 Nov 2007 | 287 | Registered office changed on 07/11/07 from: 54 moneyer road andover hampshire SP10 4NG | |
01 Nov 2007 | 363a | Return made up to 27/08/07; full list of members | |
14 Nov 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
06 Nov 2006 | 363a | Return made up to 27/08/06; full list of members | |
16 Jan 2006 | 363a | Return made up to 27/08/05; full list of members | |
09 Sep 2005 | AA | Total exemption small company accounts made up to 31 January 2005 | |
26 Oct 2004 | 363s | Return made up to 27/08/04; full list of members | |
14 Jul 2004 | 225 | Accounting reference date extended from 31/08/04 to 31/01/05 | |
25 Sep 2003 | 288a | New director appointed | |
25 Sep 2003 | 288b | Secretary resigned | |
25 Sep 2003 | 288b | Director resigned | |
12 Sep 2003 | 288a | New secretary appointed | |
27 Aug 2003 | NEWINC | Incorporation |