- Company Overview for MGM AEROSPACE LIMITED (06240355)
- Filing history for MGM AEROSPACE LIMITED (06240355)
- People for MGM AEROSPACE LIMITED (06240355)
- More for MGM AEROSPACE LIMITED (06240355)
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) |
---|---|---|---|
15 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2010 | DS01 | Application to strike the company off the register | |
14 Jun 2010 | AP01 | Appointment of Mr Andrew Stephen Dowd as a director | |
12 Jun 2010 | TM02 | Termination of appointment of Suzanne Campbell as a secretary | |
12 Jun 2010 | TM01 | Termination of appointment of Suzanne Campbell as a director | |
05 Jun 2010 | AR01 |
Annual return made up to 8 May 2010 with full list of shareholders
Statement of capital on 2010-06-05
|
|
05 Jun 2010 | CH01 | Director's details changed for Suzanne Campbell on 31 January 2010 | |
05 Jun 2010 | CH03 | Secretary's details changed for Suzanne Campbell on 31 January 2010 | |
03 Jun 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
16 Feb 2010 | AD01 | Registered office address changed from 25 Fulthorpe Grove Wynyard Park Stockton on Tees Durham TS22 5QZ on 16 February 2010 | |
19 Jun 2009 | 363a | Return made up to 08/05/09; full list of members | |
19 Jun 2009 | 288c | Secretary's Change of Particulars / suzzane camplbell / 19/06/2009 / Forename was: suzzane, now: suzanne; Surname was: camplbell, now: campbell | |
18 Jun 2009 | AA | Accounts made up to 31 May 2009 | |
27 May 2009 | 288a | Director appointed suzanne campbell | |
20 May 2009 | 288b | Appointment Terminated Director andrew dowd | |
10 Jun 2008 | AA | Accounts made up to 31 May 2008 | |
09 May 2008 | 363a | Return made up to 08/05/08; full list of members | |
09 May 2008 | 353 | Location of register of members | |
09 May 2008 | 287 | Registered office changed on 09/05/2008 from c/o nexus solicitors carlton house 16-18 albert square manchester lancashire M2 5PE | |
09 May 2008 | 190 | Location of debenture register | |
25 Feb 2008 | 288c | Secretary's Change of Particulars / suzzane camplbell / 19/02/2008 / Date of Birth was: none, now: 30-Mar-1985; HouseName/Number was: , now: 25; Street was: 1 buttermere drive, now: fulthorpe grove; Area was: , now: wynyard park; Post Town was: alderley edge, now: stockton on tees; Region was: , now: durham; Post Code was: SK9 7WA, now: TS22 5QZ | |
25 Feb 2008 | 287 | Registered office changed on 25/02/2008 from 1 buttermere drive alderley edge SK9 7WA | |
24 Oct 2007 | 288c | Director's particulars changed | |
08 May 2007 | NEWINC | Incorporation |