- Company Overview for THE INDIANOLA CATTLE COMPANY LIMITED (06327220)
- Filing history for THE INDIANOLA CATTLE COMPANY LIMITED (06327220)
- People for THE INDIANOLA CATTLE COMPANY LIMITED (06327220)
- More for THE INDIANOLA CATTLE COMPANY LIMITED (06327220)
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) |
---|---|---|---|
08 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2010 | TM01 | Termination of appointment of Mats Hartling as a director | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
26 May 2010 | TM01 | Termination of appointment of Yusuf Yenibertiz as a director | |
26 May 2010 | AP01 | Appointment of Mr Mats Uno Hartling as a director | |
26 May 2010 | TM02 | Termination of appointment of Yusuf Yenibertiz as a secretary | |
26 May 2010 | AP01 | Appointment of Mr Mats Uno Hartling as a director | |
26 May 2010 | TM01 | Termination of appointment of Yusuf Yenibertiz as a director | |
24 Aug 2009 | 363a | Return made up to 27/07/09; full list of members | |
28 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
20 Apr 2009 | 288b | Appointment Terminated Director and Secretary mats hartling | |
20 Apr 2009 | 288a | Director and secretary appointed yusuf mehmed yenibertiz | |
20 Apr 2009 | 287 | Registered office changed on 20/04/2009 from 23 - 25 high street boston lincolnshire PE21 8SH | |
22 Sep 2008 | 363a | Return made up to 27/07/08; full list of members | |
22 Sep 2008 | 288b | Appointment Terminated Director andrew bristow | |
22 Sep 2008 | 288b | Appointment Terminated Director sebastian walker | |
27 Jul 2007 | NEWINC | Incorporation |