Advanced company searchLink opens in new window

M VAN DE WATER LIMITED

Company number 06065002

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)
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