- Company Overview for MENMOE HOLDINGS LIMITED (05149524)
- Filing history for MENMOE HOLDINGS LIMITED (05149524)
- People for MENMOE HOLDINGS LIMITED (05149524)
- Charges for MENMOE HOLDINGS LIMITED (05149524)
- More for MENMOE HOLDINGS LIMITED (05149524)
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) |
---|---|---|---|
25 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2006 | 288a | New secretary appointed | |
10 Nov 2006 | 288b | Secretary resigned | |
05 Nov 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
05 Jul 2006 | 363a | Return made up to 09/06/06; full list of members | |
20 Jun 2006 | AA | Total exemption full accounts made up to 31 December 2004 | |
01 Mar 2006 | 288a | New director appointed | |
17 Feb 2006 | 225 | Accounting reference date shortened from 30/06/05 to 31/12/04 | |
13 Jul 2005 | 363s | Return made up to 09/06/05; full list of members | |
20 Oct 2004 | 287 | Registered office changed on 20/10/04 from: bradley court park place cardiff CF10 3DP | |
29 Jul 2004 | 395 | Particulars of mortgage/charge | |
22 Jul 2004 | 288b | Secretary resigned | |
22 Jul 2004 | 288b | Director resigned | |
19 Jul 2004 | 287 | Registered office changed on 19/07/04 from: 1 mitchell lane bristol BS1 6BU | |
19 Jul 2004 | 288a | New secretary appointed | |
19 Jul 2004 | 288a | New director appointed | |
30 Jun 2004 | CERTNM | Company name changed MC321 LIMITED\certificate issued on 30/06/04 | |
09 Jun 2004 | NEWINC | Incorporation |