- Company Overview for MORTRENDS LIMITED (05647194)
- Filing history for MORTRENDS LIMITED (05647194)
- People for MORTRENDS LIMITED (05647194)
- More for MORTRENDS LIMITED (05647194)
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) |
---|---|---|---|
14 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2010 | AR01 |
Annual return made up to 7 December 2009 with full list of shareholders
Statement of capital on 2010-03-03
|
|
19 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2008 | 288b | Appointment Terminate, Director And Secretary Hannamaija Kay Logged Form | |
11 Dec 2008 | 363a | Return made up to 07/12/08; full list of members | |
11 Dec 2008 | 288b | Appointment Terminated Director hannamaija kay | |
11 Dec 2008 | 288b | Appointment Terminated Secretary hannamaija kay | |
15 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
19 Feb 2008 | 363s | Return made up to 07/12/07; full list of members | |
04 Oct 2007 | 225 | Accounting reference date extended from 31/12/06 to 31/03/07 | |
11 Jan 2007 | 363a | Return made up to 07/12/06; full list of members | |
10 Jan 2007 | 287 | Registered office changed on 10/01/07 from: thomas house meadowcroft business park pope lane, whitestake preston PR4 4AZ | |
10 Jan 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
07 Dec 2005 | 288b | Secretary resigned | |
07 Dec 2005 | NEWINC | Incorporation |