- Company Overview for M & K DE SALIS LTD (04952557)
- Filing history for M & K DE SALIS LTD (04952557)
- People for M & K DE SALIS LTD (04952557)
- More for M & K DE SALIS LTD (04952557)
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) |
---|---|---|---|
06 Apr 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2009 | DS01 | Application to strike the company off the register | |
25 Nov 2009 | AR01 |
Annual return made up to 4 November 2009 with full list of shareholders
Statement of capital on 2009-11-25
|
|
25 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
25 Nov 2009 | AD02 | Register inspection address has been changed | |
25 Nov 2009 | CH01 | Director's details changed for Mark Stephen De Salis on 25 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Karen Louise De Salis on 25 November 2009 | |
13 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Nov 2008 | 363a | Return made up to 04/11/08; full list of members | |
10 Nov 2008 | 288c | Director's Change of Particulars / mark de salis / 12/08/2008 / HouseName/Number was: , now: 7; Street was: 32 pickard drive, now: trelawney court; Area was: , now: rock road; Post Town was: sheffield, now: rock; Region was: south yorkshire, now: cornwall; Post Code was: S13 8EX, now: PL27 6PP; Country was: , now: uk | |
10 Nov 2008 | 288c | Director and Secretary's Change of Particulars / karen de salis / 12/08/2008 / HouseName/Number was: , now: 7; Street was: 32 pickard drive, now: trelawney court; Area was: , now: rock road; Post Town was: sheffield, now: rock; Region was: south yorkshire, now: cornwall; Post Code was: S13 8EX, now: PL27 6PP; Country was: , now: uk; Occupation was: | |
19 Aug 2008 | 287 | Registered office changed on 19/08/2008 from 32 pickard drive sheffield south yorkshire S13 8EX | |
27 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
08 Nov 2007 | 363a | Return made up to 04/11/07; full list of members | |
05 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
08 Jan 2007 | 288c | Director's particulars changed | |
08 Jan 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
05 Jan 2007 | 363a | Return made up to 04/11/06; full list of members | |
13 Oct 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
16 Nov 2005 | 363s | Return made up to 04/11/05; full list of members | |
16 Nov 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
15 Nov 2005 | 225 | Accounting reference date shortened from 30/11/05 to 31/03/05 | |
15 Nov 2005 | AA | Total exemption small company accounts made up to 30 November 2004 | |
21 Mar 2005 | 287 | Registered office changed on 21/03/05 from: 58 vainor road, wadsley sheffield south yorkshire S6 4AN |