- Company Overview for MANS CORPORATE INVESTMENTS LTD (06035682)
- Filing history for MANS CORPORATE INVESTMENTS LTD (06035682)
- People for MANS CORPORATE INVESTMENTS LTD (06035682)
- More for MANS CORPORATE INVESTMENTS LTD (06035682)
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) |
---|---|---|---|
27 Apr 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2009 | 288b | Appointment Terminated Secretary gurpreet dhillon | |
16 Jul 2009 | 288a | Secretary appointed mr gurpreet dhillon | |
16 Jul 2009 | 288c | Director's Change of Particulars / shami thapar / 01/05/2009 / HouseName/Number was: 108, now: 1000; Street was: blunden drive, now: great west road; Area was: langley, now: ; Post Town was: slough, now: brentford; Region was: berkshire, now: london; Post Code was: SL3 8WQ, now: TW8 9HH; Country was: , now: united kingdom | |
16 Jul 2009 | 287 | Registered office changed on 16/07/2009 from dawson house 2ND floor ladbrooke road slough SL1 2SR | |
16 Jul 2009 | 288b | Appointment Terminated Secretary emma edwards | |
13 Jul 2009 | 288b | Appointment Terminated Director dorel mihai | |
13 Jul 2009 | 288b | Appointment Terminated Director sudhir patel | |
10 Jul 2009 | 288a | Director appointed mr shami thapar | |
03 Jun 2009 | 288a | Director appointed mr sudhir patel | |
29 Apr 2009 | 288a | Director appointed mr dorel mihai | |
29 Apr 2009 | 287 | Registered office changed on 29/04/2009 from office 101 50 station road aldershot hampshire GU11 1BG united kingdom | |
08 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 Sep 2008 | 363a | Return made up to 02/09/08; full list of members | |
03 Sep 2008 | 287 | Registered office changed on 03/09/2008 from tudor house greenclose lane loughborough leicestershire LE11 5AS united kingdom | |
02 Sep 2008 | CERTNM | Company name changed haselgrove accounting LTD\certificate issued on 02/09/08 | |
29 Aug 2008 | 288a | Director appointed mr george andrews | |
29 Aug 2008 | 288a | Director appointed mr gary edwards | |
29 Aug 2008 | 288a | Secretary appointed mrs emma edwards | |
29 Aug 2008 | 288a | Director appointed mrs emma edwards | |
28 Aug 2008 | 287 | Registered office changed on 28/08/2008 from www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS | |
28 Aug 2008 | 288b | Appointment Terminated Director beech directors LIMITED | |
28 Aug 2008 | 288b | Appointment Terminated Secretary beech company secretaries LIMITED | |
22 Jan 2008 | 363a | Return made up to 21/12/07; full list of members |