- Company Overview for MORANEDD COURT LIMITED (06003682)
- Filing history for MORANEDD COURT LIMITED (06003682)
- People for MORANEDD COURT LIMITED (06003682)
- More for MORANEDD COURT LIMITED (06003682)
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) |
---|---|---|---|
25 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2015 | DS01 | Application to strike the company off the register | |
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2013 | AA | Accounts for a dormant company made up to 30 November 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
12 Dec 2012 | AA | Accounts for a dormant company made up to 30 November 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
01 Mar 2012 | AR01 | Annual return made up to 30 November 2011. List of shareholders has changed | |
13 Feb 2012 | TM02 | Termination of appointment of Mark Vickers as a secretary | |
13 Feb 2012 | AD01 | Registered office address changed from Hyfrydle Station Road Valley Anglesey LL65 3EB on 13 February 2012 | |
05 Dec 2011 | AA | Accounts for a dormant company made up to 30 November 2011 | |
15 Sep 2011 | AP01 | Appointment of Wesley Paul Bradshaw as a director | |
07 Sep 2011 | CERTNM |
Company name changed valley business centre LIMITED\certificate issued on 07/09/11
|
|
07 Sep 2011 | CONNOT | Change of name notice | |
23 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2011 | TM01 | Termination of appointment of Mark Vickers as a director | |
24 Jan 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
14 Jan 2011 | CH03 | Secretary's details changed for Mark Spencer Vickers on 22 June 2010 | |
14 Jan 2011 | CH01 | Director's details changed for Mark Spencer Vickers on 22 June 2010 | |
16 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Mark Spencer Vickers on 20 November 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Elizabeth Marion Emberton on 20 November 2009 |