- Company Overview for CHRISTOPHER MUNN DRIVING SERVICES LIMITED (06193141)
- Filing history for CHRISTOPHER MUNN DRIVING SERVICES LIMITED (06193141)
- People for CHRISTOPHER MUNN DRIVING SERVICES LIMITED (06193141)
- More for CHRISTOPHER MUNN DRIVING SERVICES LIMITED (06193141)
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) |
---|---|---|---|
07 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2011 | DS01 | Application to strike the company off the register | |
26 Jan 2011 | AP02 | Appointment of Pml Registrars Limited as a director | |
26 Jan 2011 | TM01 | Termination of appointment of Christopher Munn as a director | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Jun 2010 | AR01 |
Annual return made up to 29 March 2010 with full list of shareholders
Statement of capital on 2010-06-02
|
|
01 Jun 2010 | CH04 | Secretary's details changed for Pml Secretaries Limited on 29 March 2010 | |
01 Jun 2010 | CH01 | Director's details changed for Mr Christopher William Munn on 29 March 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Apr 2009 | 363a | Return made up to 29/03/09; full list of members | |
23 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Jan 2009 | 288b | Appointment Terminated Director pml registrars LIMITED | |
15 Jan 2009 | 288a | Director appointed christopher munn | |
08 Oct 2008 | 363a | Return made up to 29/03/08; full list of members | |
07 Oct 2008 | 288c | Director's Change of Particulars / pml registrars LIMITED / 20/09/2007 / HouseName/Number was: , now: 1; Street was: 75 cannon street, now: poultry; Post Code was: EC4N 5BN, now: EC2R 8JR; Country was: , now: united kingdom | |
07 Oct 2008 | 288c | Secretary's Change of Particulars / pml secretaries LIMITED / 20/09/2007 / HouseName/Number was: , now: 1; Street was: 75 cannon street, now: poultry; Post Code was: EC4N 5BN, now: EC2R 8JR; Country was: , now: united kingdom | |
08 Jul 2008 | 287 | Registered office changed on 08/07/2008 from 2 ferro house ferro fields brixworth northampton NN6 9PD | |
29 Mar 2007 | NEWINC | Incorporation |