- Company Overview for DE LACY BEAUTY WILLERBY LTD (06177892)
- Filing history for DE LACY BEAUTY WILLERBY LTD (06177892)
- People for DE LACY BEAUTY WILLERBY LTD (06177892)
- More for DE LACY BEAUTY WILLERBY LTD (06177892)
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) |
---|---|---|---|
18 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
17 Nov 2010 | CERTNM |
Company name changed mainframe structures LIMITED\certificate issued on 17/11/10
|
|
17 Nov 2010 | CONNOT | Change of name notice | |
15 Nov 2010 | AP03 | Appointment of Mr Stephen Paul Lambert as a secretary | |
14 Nov 2010 | TM02 | Termination of appointment of Philip Scaife as a secretary | |
02 Nov 2010 | AP01 | Appointment of Mrs Kerris Victoria Scaife-Lacy as a director | |
02 Nov 2010 | TM01 | Termination of appointment of Philip Cook as a director | |
02 Nov 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
02 Nov 2010 | CH01 | Director's details changed for Philip Stephen Cook on 22 March 2010 | |
16 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
31 Mar 2009 | 363a | Return made up to 22/03/09; full list of members | |
27 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2009 | 363a | Return made up to 22/03/08; full list of members | |
26 Mar 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
30 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2007 | NEWINC | Incorporation |