- Company Overview for MACHIAVELLIAN LIMITED (05304959)
- Filing history for MACHIAVELLIAN LIMITED (05304959)
- People for MACHIAVELLIAN LIMITED (05304959)
- Charges for MACHIAVELLIAN LIMITED (05304959)
- Insolvency for MACHIAVELLIAN LIMITED (05304959)
- More for MACHIAVELLIAN LIMITED (05304959)
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) |
---|---|---|---|
28 Feb 2011 | AD01 | Registered office address changed from 1 Kings Avenue London N21 3NA on 28 February 2011 | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
19 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2007 | |
19 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2006 | |
17 Mar 2010 | AR01 | Annual return made up to 3 January 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 3 January 2009 with full list of shareholders | |
17 Mar 2010 | AP01 | Appointment of Kalliopy Georgallides as a director | |
05 Mar 2010 | TM01 | Termination of appointment of Marios Georgallides as a director | |
14 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
24 Jul 2009 | 288a | Secretary appointed alpha omega secretaries LIMITED | |
23 Jun 2009 | 287 | Registered office changed on 23/06/2009 from 54 old street london EC1V 9AJ | |
23 Jun 2009 | 288b | Appointment terminated secretary alexanders gri secretarial LIMITED | |
23 Jun 2009 | 288b | Appointment terminated director george georgiou | |
23 Jun 2009 | 363a | Return made up to 06/12/07; full list of members | |
24 Jul 2007 | AA | Accounts for a small company made up to 31 December 2005 | |
21 Mar 2007 | 288a | New director appointed | |
12 Mar 2007 | 363a | Return made up to 06/12/06; full list of members | |
12 Mar 2007 | 288b | Secretary resigned | |
30 Nov 2006 | 363s |
Return made up to 06/12/05; full list of members
|
|
30 Nov 2006 | 288a | New secretary appointed | |
23 Mar 2006 | 287 | Registered office changed on 23/03/06 from: 43 gower street london WC1E 6HH | |
22 Feb 2006 | 287 | Registered office changed on 22/02/06 from: brook point 1412 high road whetstone london N20 9BH | |
02 Dec 2005 | 395 | Particulars of mortgage/charge | |
01 Dec 2005 | 288a | New secretary appointed |