- Company Overview for MOONBEACH MANAGEMENT LTD (05850597)
- Filing history for MOONBEACH MANAGEMENT LTD (05850597)
- People for MOONBEACH MANAGEMENT LTD (05850597)
- More for MOONBEACH MANAGEMENT LTD (05850597)
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) |
---|---|---|---|
05 Jan 2010 | GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
22 Sep 2009 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
09 Sep 2009 | 652a |
Application for striking-off
|
|
26 Aug 2009 | 288c |
Director's Change of Particulars / timothy kay / 19/08/2009 / Occupation was: commercial guard, now: composer/sole director
|
|
01 Aug 2009 | 288c |
Director's Change of Particulars / timothy kay / 28/07/2009 / HouseName/Number was: 349, now: 4; Street was: winterthur way, now: cormont road; Post Town was: basingstoke, now: london; Region was: hants, now: ; Post Code was: RG21 7UB, now: SE5 9RA
|
|
01 Aug 2009 | 287 |
Registered office changed on 01/08/2009 from 349 winterthur way basingstoke hants RG21 7UB
|
|
16 Sep 2008 | AA |
Total exemption small company accounts made up to 30 June 2008
|
|
01 Sep 2008 | 288b |
Appointment Terminated Director philip kay
|
|
29 Aug 2008 | 287 |
Registered office changed on 29/08/2008 from 1 clumber drive northampton NN3 3NX
|
|
29 Aug 2008 | 288a |
Director appointed timothy john edwin kay
|
|
30 Jul 2008 | AA |
Total exemption small company accounts made up to 30 June 2007
|
|
25 Jul 2008 | 363a |
Return made up to 19/06/08; full list of members
|
|
26 Jul 2007 | 363a |
Return made up to 19/06/07; full list of members
|
|
26 Jul 2007 | 190 |
Location of debenture register
|
|
26 Jul 2007 | 353 |
Location of register of members
|
|
26 Jul 2007 | 287 |
Registered office changed on 26/07/07 from: chapel farm, chapel lane scropton derby DE65 5PS
|
|
19 Jun 2006 | 288b |
Secretary resigned
|
|
19 Jun 2006 | NEWINC |
Incorporation
|