- Company Overview for MENTER IAITH MAELOR (05892552)
- Filing history for MENTER IAITH MAELOR (05892552)
- People for MENTER IAITH MAELOR (05892552)
- More for MENTER IAITH MAELOR (05892552)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2018 | DS01 | Application to strike the company off the register | |
31 Jul 2018 | TM02 | Termination of appointment of Ann Lloyd Hughes as a secretary on 31 March 2017 | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
16 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
16 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 16 August 2017 | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Ieuan Wynn Roberts as a director on 15 August 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
11 Aug 2016 | AP03 | Appointment of Ann Lloyd Hughes as a secretary on 20 April 2016 | |
11 Aug 2016 | AP01 | Appointment of Llinos Roberts as a director on 20 April 2016 | |
11 Aug 2016 | AP01 | Appointment of Mr Gareth Wyn Hughes as a director on 20 April 2016 | |
22 Jul 2016 | AP01 | Appointment of Mr Ieuan Wynn Roberts as a director on 13 October 2015 | |
21 Jul 2016 | TM01 | Termination of appointment of Laura Gwenan Emanuel as a director on 28 September 2015 | |
21 Jul 2016 | TM01 | Termination of appointment of Alun James Emanuel as a director on 18 April 2016 | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Aug 2015 | AR01 | Annual return made up to 1 August 2015 no member list | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Oct 2014 | AR01 | Annual return made up to 1 August 2014 no member list | |
01 Oct 2014 | AD01 | Registered office address changed from Ty Avow 21 Stryt Egerton Wrecsam LL11 1ND to Unit 3 Mold Business Park Wrexham Road Mold Clwyd CH7 1XP on 1 October 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Richard Trevor Jones as a director on 11 June 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Robert David Jones as a director on 31 March 2013 | |
01 Oct 2014 | TM01 | Termination of appointment of Elin Mared Evans as a director on 4 April 2014 |