- Company Overview for MONEO NICKEL PLC (05461288)
- Filing history for MONEO NICKEL PLC (05461288)
- People for MONEO NICKEL PLC (05461288)
- More for MONEO NICKEL PLC (05461288)
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 |