Advanced company searchLink opens in new window

MONEO NICKEL PLC

Company number 05461288

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
07 Aug 2009 288c Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW
19 Nov 2008 287 Registered office changed on 19/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX
08 Oct 2008 288b Appointment Terminated Director peter speakman
29 Sep 2008 AA Accounts made up to 31 May 2008
10 Jul 2008 363a Return made up to 24/05/08; full list of members
09 Jul 2008 288c Director's Change of Particulars / richard sealy / 01/05/2008 / HouseName/Number was: , now: 17; Street was: 103 lake view drive, now: withers street; Post Town was: RD2 cambridge, now: arncliffe; Region was: , now: nsw; Post Code was: , now: 2205; Country was: new zealand, now: australia
23 Aug 2007 AA Accounts made up to 31 May 2007
26 Jun 2007 363a Return made up to 24/05/07; full list of members
12 Mar 2007 AA Accounts made up to 31 May 2006
12 Jun 2006 363a Return made up to 24/05/06; full list of members
12 Jul 2005 288a New director appointed
01 Jul 2005 288a New director appointed
01 Jul 2005 288b Director resigned
01 Jul 2005 288b Director resigned
22 Jun 2005 288a New director appointed
24 May 2005 NEWINC Incorporation