- Company Overview for MICHELLE MULLERY LTD (06171099)
- Filing history for MICHELLE MULLERY LTD (06171099)
- People for MICHELLE MULLERY LTD (06171099)
- More for MICHELLE MULLERY LTD (06171099)
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) |
---|---|---|---|
25 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2009 | 287 | Registered office changed on 14/05/2009 from 85 cecil road hertford hertfordshire SG13 8HS | |
05 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2009 | CERTNM | Company name changed ics (2062) LIMITED\certificate issued on 11/03/09 | |
02 Mar 2009 | 287 | Registered office changed on 02/03/2009 from york house, 76 lancaster road morecambe lancashire LA4 5QN | |
06 May 2008 | 363a | Return made up to 20/03/08; full list of members | |
05 Mar 2008 | 288b | Appointment Terminated Secretary ics secretaries LIMITED | |
05 Mar 2008 | 288a | Secretary appointed andrew smart | |
13 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
02 May 2007 | 288a | New secretary appointed | |
02 May 2007 | 288a | New director appointed | |
23 Apr 2007 | 288b | Secretary resigned | |
23 Apr 2007 | 288b | Director resigned | |
20 Mar 2007 | NEWINC | Incorporation |