- Company Overview for MI4CORNERS CONTRACTING LTD (06167252)
- Filing history for MI4CORNERS CONTRACTING LTD (06167252)
- People for MI4CORNERS CONTRACTING LTD (06167252)
- More for MI4CORNERS CONTRACTING LTD (06167252)
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) |
---|---|---|---|
02 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2012 | TM01 | Termination of appointment of David Thomas as a director | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Apr 2011 | AR01 |
Annual return made up to 19 March 2011 with full list of shareholders
Statement of capital on 2011-04-21
|
|
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
12 Apr 2010 | AD01 | Registered office address changed from 65 London Wall Room 33-39 London EC2M 5TU on 12 April 2010 | |
12 Apr 2010 | CH04 | Secretary's details changed for Cxc Secretaries Ltd on 8 October 2009 | |
12 Apr 2010 | CH02 | Director's details changed for Cxc Directors Ltd on 8 October 2009 | |
12 Apr 2010 | CH01 | Director's details changed for Mr David Thomas on 8 October 2009 | |
09 Apr 2010 | TM01 | Termination of appointment of Leah Davis as a director | |
09 Apr 2010 | AP02 | Appointment of Cxc Directors Ltd as a director | |
04 Apr 2010 | AP01 | Appointment of Mr David Thomas as a director | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Oct 2009 | TM01 | Termination of appointment of Amanda Collins as a director | |
05 Aug 2009 | CERTNM | Company name changed oe registrations contracting LIMITED\certificate issued on 06/08/09 | |
14 Apr 2009 | 363a | Return made up to 19/03/09; full list of members | |
20 Feb 2009 | 88(2) | Ad 20/02/09-20/02/09\gbp si 1@1=1\gbp ic 1/2\ |