Advanced company searchLink opens in new window

MEGA DEAL LIMITED

Company number 06042954

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2010 DS01 Application to strike the company off the register
29 Jan 2010 TM01 Termination of appointment of Christopher Alecock as a director
17 Jan 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
Statement of capital on 2010-01-17
  • GBP 1
16 Jan 2010 CH01 Director's details changed for Mr David Brason on 1 January 2010
30 Mar 2009 288a Director appointed mr christopher edward alecock
30 Mar 2009 AA Accounts made up to 31 January 2009
30 Mar 2009 288b Appointment Terminated Secretary tikki consultants LIMITED
19 Jan 2009 363a Return made up to 05/01/09; full list of members
01 Oct 2008 288a Director appointed mr david brason
30 Sep 2008 288b Appointment Terminated Director caistor directors LIMITED
02 Sep 2008 AA Accounts made up to 31 January 2008
29 Apr 2008 287 Registered office changed on 29/04/2008 from cwg house gallamore lane industrial estate gallamore lane market rasen lincolnshire LN8 3HA
19 Feb 2008 287 Registered office changed on 19/02/08 from: dale house, 14-20 south dale caistor lincolnshire LN7 6LN
21 Jan 2008 363a Return made up to 05/01/08; full list of members
05 Jan 2007 NEWINC Incorporation