- Company Overview for MEON SPRINGS MONTESSORI LIMITED (05831547)
- Filing history for MEON SPRINGS MONTESSORI LIMITED (05831547)
- People for MEON SPRINGS MONTESSORI LIMITED (05831547)
- More for MEON SPRINGS MONTESSORI LIMITED (05831547)
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) |
---|---|---|---|
22 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2010 | DS01 | Application to strike the company off the register | |
08 Jul 2010 | CH01 | Director's details changed for Melinda Emma Butler on 1 January 2010 | |
28 Jun 2010 | CH01 | Director's details changed for George Trevor Carney on 1 January 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Christopher John Marsden on 1 January 2010 | |
28 Jun 2010 | AR01 |
Annual return made up to 30 May 2010 with full list of shareholders
Statement of capital on 2010-06-28
|
|
15 Jun 2010 | TM01 | Termination of appointment of Caroline Butcher as a director | |
25 Mar 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Christopher John Marsden on 4 September 2009 | |
23 Jun 2009 | AA | Accounts made up to 31 October 2008 | |
04 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
20 Jan 2009 | AA | Accounts made up to 30 October 2007 | |
06 Aug 2008 | 288c | Secretary's Change Of Particulars Vertex Law (co Secretarial) LIMITED Logged Form | |
05 Aug 2008 | 288c | Director's Change of Particulars / george carney / 27/05/2008 / HouseName/Number was: , now: 23; Street was: 39 kings hill avenue, now: kings hill avenue; Post Code was: ME19 4SD, now: ME19 4UA | |
01 Jul 2008 | 363a | Return made up to 30/05/08; full list of members | |
29 May 2008 | 288c | Secretary's Change of Particulars / vertex law (co secretarial) LIMITED / 27/05/2008 / HouseName/Number was: , now: 23; Street was: 39 kings hill avenue, now: kings hill avenue; Post Code was: ME19 4SD, now: ME19 4UA | |
11 Oct 2007 | 225 | Accounting reference date extended from 31/08/07 to 31/10/07 | |
19 Sep 2007 | 288b | Secretary resigned | |
19 Sep 2007 | 288a | New secretary appointed | |
06 Jul 2007 | 363a | Return made up to 30/05/07; full list of members | |
04 Jul 2007 | 288c | Director's particulars changed | |
04 Jul 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
28 Mar 2007 | 225 | Accounting reference date extended from 31/05/07 to 31/08/07 | |
30 May 2006 | NEWINC | Incorporation |