- Company Overview for MINOCO MARBLE & STONE LIMITED (06141268)
- Filing history for MINOCO MARBLE & STONE LIMITED (06141268)
- People for MINOCO MARBLE & STONE LIMITED (06141268)
- More for MINOCO MARBLE & STONE LIMITED (06141268)
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) |
---|---|---|---|
05 Oct 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2010 | DS01 | Application to strike the company off the register | |
17 May 2010 | TM01 | Termination of appointment of Richard Olley as a director | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Mar 2009 | 363a | Return made up to 06/03/09; full list of members | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Sep 2008 | 363a | Return made up to 06/03/08; full list of members | |
16 May 2008 | 88(2) | Ad 06/03/08-05/04/08 gbp si 98@1=98 gbp ic 1/99 | |
15 May 2008 | CERTNM | Company name changed goulder's golf club LIMITED\certificate issued on 16/05/08 | |
06 Mar 2008 | 288a | Director appointed richard olley | |
06 Mar 2008 | 288a | Director appointed david olley | |
06 Mar 2008 | 288a | Director appointed susan jerry | |
06 Mar 2008 | 287 | Registered office changed on 06/03/2008 from 145-157 st john street london EC1V4PY | |
06 Mar 2008 | 288a | Secretary appointed susan jerry | |
06 Mar 2008 | 288b | Appointment Terminated Secretary westco nominee services LTD | |
06 Mar 2008 | 288b | Appointment Terminated Director westco directors LTD | |
06 Mar 2007 | NEWINC | Incorporation |