- Company Overview for MUIRINEACH LTD (05817083)
- Filing history for MUIRINEACH LTD (05817083)
- People for MUIRINEACH LTD (05817083)
- More for MUIRINEACH LTD (05817083)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2015 | DS01 | Application to strike the company off the register | |
23 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
05 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
18 Feb 2015 | AA01 | Previous accounting period extended from 31 July 2014 to 31 January 2015 | |
18 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
05 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
05 Jul 2011 | CERTNM |
Company name changed sustainable development systems (uk) LIMITED\certificate issued on 05/07/11
|
|
04 Jul 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
04 Jul 2011 | AD01 | Registered office address changed from Highbank the Street Grundisburgh Woodbridge Suffolk IP13 6TD United Kingdom on 4 July 2011 | |
04 Jul 2011 | AD01 | Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX on 4 July 2011 | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
25 Jun 2010 | CH01 | Director's details changed for Ivor Thomas Malcolm Mccaw on 1 April 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Frances Winn Green on 1 April 2010 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
03 Aug 2009 | 225 | Accounting reference date extended from 31/05/2009 to 31/07/2009 | |
07 Jul 2009 | 363a | Return made up to 15/05/09; full list of members | |
04 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
01 Jul 2008 | 363a | Return made up to 15/05/08; full list of members |