- Company Overview for REMEMBER THE NAME LIMITED (05324965)
- Filing history for REMEMBER THE NAME LIMITED (05324965)
- People for REMEMBER THE NAME LIMITED (05324965)
- More for REMEMBER THE NAME LIMITED (05324965)
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) |
---|---|---|---|
09 Nov 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2010 | DS01 | Application to strike the company off the register | |
25 Jan 2010 | AR01 |
Annual return made up to 6 January 2010 with full list of shareholders
Statement of capital on 2010-01-25
|
|
25 Jan 2010 | CH01 | Director's details changed for Richard Michael Fidler on 6 January 2010 | |
10 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Feb 2009 | 363a | Return made up to 06/01/09; full list of members | |
28 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
22 Oct 2008 | 288b | Appointment Terminated Director allan kirkman | |
04 Feb 2008 | 363a | Return made up to 06/01/08; full list of members | |
04 Feb 2008 | 288c | Director's particulars changed | |
19 Aug 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
09 Feb 2007 | 363a | Return made up to 06/01/07; full list of members | |
02 Aug 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
10 Feb 2006 | 363a | Return made up to 06/01/06; full list of members | |
17 Feb 2005 | 225 | Accounting reference date shortened from 31/01/06 to 31/12/05 | |
06 Jan 2005 | 288b | Secretary resigned | |
06 Jan 2005 | NEWINC | Incorporation |