- Company Overview for MEGO LIMITED (05762259)
- Filing history for MEGO LIMITED (05762259)
- People for MEGO LIMITED (05762259)
- More for MEGO LIMITED (05762259)
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 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 May 2009 | 288c | Director's Change of Particulars / mark cooper / 20/05/2009 / HouseName/Number was: , now: 22; Street was: 3 stirling close, now: st. Johns road; Post Code was: DA14 6RP, now: DA14 4HA; Country was: , now: united kingdom | |
30 Mar 2009 | 363a | Return made up to 30/03/09; full list of members | |
30 Mar 2009 | 288b | Appointment Terminated Secretary kirkcourt LIMITED | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Apr 2008 | 363a | Return made up to 30/03/08; full list of members | |
04 Apr 2008 | 287 | Registered office changed on 04/04/2008 from anglo-dal house 5 spring villa house edgware middlesx HA8 7EB | |
14 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
01 May 2007 | 288b | Director resigned | |
10 Apr 2007 | 288b | Secretary resigned | |
10 Apr 2007 | 363a | Return made up to 30/03/07; full list of members | |
10 Apr 2007 | 288b | Director resigned | |
31 May 2006 | 288a | New director appointed | |
22 May 2006 | 88(2)R | Ad 22/05/06--------- £ si 1@1=1 £ si 1@1=1 £ ic 1/3 | |
19 May 2006 | 288a | New secretary appointed | |
19 May 2006 | 288a | New director appointed | |
08 May 2006 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2006 | NEWINC | Incorporation |