- Company Overview for M VAN DE WATER LIMITED (06065002)
- Filing history for M VAN DE WATER LIMITED (06065002)
- People for M VAN DE WATER LIMITED (06065002)
- More for M VAN DE WATER LIMITED (06065002)
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) |
---|---|---|---|
08 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2009 | 363a | Return made up to 24/01/09; full list of members | |
27 Jan 2009 | 288c | Director's Change of Particulars / michael van de water / 24/01/2009 / HouseName/Number was: , now: 279; Street was: flat 6 61 marlborough place, now: high street; Area was: st john's wood, now: carleton place; Post Town was: london, now: ontario; Region was: , now: K7C 1W9; Post Code was: NW8 0PT, now: ; Country was: , now: canada | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU | |
18 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
25 Mar 2008 | 288c | Director's Change of Particulars / michael van de water / 06/02/2008 / Nationality was: canadian, now: british | |
26 Feb 2008 | 363a | Return made up to 24/01/08; full list of members | |
25 Feb 2008 | 288a | Secretary appointed mr gregory gillan | |
24 Feb 2008 | 288b | Appointment Terminated Secretary safesecretaries LIMITED | |
31 Aug 2007 | 288a | New director appointed | |
31 Aug 2007 | 288b | Director resigned | |
24 Jan 2007 | NEWINC | Incorporation |