- Company Overview for METAL CHEETAH LIMITED (06193047)
- Filing history for METAL CHEETAH LIMITED (06193047)
- People for METAL CHEETAH LIMITED (06193047)
- More for METAL CHEETAH LIMITED (06193047)
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) |
---|---|---|---|
09 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2009 | AD01 | Registered office address changed from 70 Upper Richmond Road Putney London SW15 2RP on 13 October 2009 | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 28 March 2009 | |
09 Apr 2009 | 363a | Return made up to 29/03/09; full list of members | |
03 Feb 2009 | 288c | Director's Change of Particulars / manuela cebo / 03/01/2009 / HouseName/Number was: , now: 119; Street was: 227 corfield street, now: bethnal green road; Post Code was: E2 0DP, now: E2 7DG; Country was: , now: united kingdom | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 28 March 2008 | |
06 Aug 2008 | 363a | Return made up to 29/03/08; full list of members | |
16 Jan 2008 | 288a | New secretary appointed | |
11 Oct 2007 | 288b | Secretary resigned | |
19 Apr 2007 | 288a | New director appointed | |
19 Apr 2007 | 225 | Accounting reference date shortened from 31/03/08 to 28/03/08 | |
19 Apr 2007 | 88(2)R | Ad 19/04/07--------- £ si 1@1=1 £ ic 1/2 | |
19 Apr 2007 | 288b | Director resigned | |
29 Mar 2007 | NEWINC | Incorporation |