- Company Overview for MABEL UK LIMITED (05228215)
- Filing history for MABEL UK LIMITED (05228215)
- People for MABEL UK LIMITED (05228215)
- More for MABEL UK LIMITED (05228215)
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) |
---|---|---|---|
21 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2011 | DS01 | Application to strike the company off the register | |
10 Sep 2010 | AR01 |
Annual return made up to 10 September 2010 with full list of shareholders
Statement of capital on 2010-09-10
|
|
10 Sep 2010 | CH03 | Secretary's details changed for Timothy Charles Mark Higginson on 10 September 2010 | |
24 Feb 2010 | TM01 | Termination of appointment of Vicente Miralles Perez as a director | |
24 Feb 2010 | AP01 | Appointment of Mr Mark Vernon Waterman as a director | |
21 Dec 2009 | AR01 | Annual return made up to 10 September 2009 with full list of shareholders | |
13 Nov 2009 | AA | Total exemption full accounts made up to 30 September 2009 | |
03 Nov 2009 | AD01 | Registered office address changed from Pellipar House, 1st Floor, 9 Cloak Lane London EC4R 2RU on 3 November 2009 | |
03 Nov 2009 | AP03 | Appointment of Timothy Charles Mark Higginson as a secretary | |
03 Nov 2009 | TM02 | Termination of appointment of Joint Secretarial Services Limited as a secretary | |
24 Sep 2009 | 288b | Appointment Terminated Secretary tracey taylor | |
18 Sep 2009 | 288a | Secretary appointed joint secretarial services LIMITED | |
18 Sep 2009 | 287 | Registered office changed on 18/09/2009 from wessex house, 66 high street honiton devon EX14 1PD | |
28 Jul 2009 | 288b | Appointment Terminated Director anthony shiffers | |
29 Jun 2009 | 288a | Director appointed vicente antonio miralles perez | |
05 Nov 2008 | 288a | Secretary appointed tracey elizabeth taylor | |
05 Nov 2008 | 288b | Appointment Terminated Secretary elizabeth vail | |
09 Oct 2008 | 363a | Return made up to 10/09/08; full list of members | |
16 Sep 2008 | 88(2) | Ad 10/09/08 gbp si 1@1=1 gbp ic 1/2 | |
30 Jul 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
15 Oct 2007 | 363a | Return made up to 10/09/07; full list of members | |
28 Jul 2007 | AA | Total exemption full accounts made up to 30 September 2006 | |
10 Oct 2006 | 363a | Return made up to 10/09/06; full list of members |