- Company Overview for POWDERMILL CTN LIMITED (06329713)
- Filing history for POWDERMILL CTN LIMITED (06329713)
- People for POWDERMILL CTN LIMITED (06329713)
- Charges for POWDERMILL CTN LIMITED (06329713)
- More for POWDERMILL CTN LIMITED (06329713)
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) |
---|---|---|---|
24 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
18 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Nov 2011 | AD01 | Registered office address changed from 237 Powder Mill Lane Twickenham Middlesex TW2 6EH on 3 November 2011 | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
14 Sep 2010 | CH01 | Director's details changed for Shivani Patel on 29 July 2010 | |
14 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2009 | 363a | Return made up to 29/07/09; full list of members | |
10 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
20 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
10 Sep 2008 | 363s | Return made up to 31/07/08; full list of members | |
03 Sep 2007 | 288a | New secretary appointed | |
03 Sep 2007 | 288a | New director appointed | |
03 Sep 2007 | 88(2)R | Ad 31/07/07--------- £ si 99@1=99 £ ic 1/100 | |
03 Sep 2007 | 287 | Registered office changed on 03/09/07 from: 310 harrow road, wembley middlesex HA9 6QL | |
07 Aug 2007 | 288b | Secretary resigned | |
07 Aug 2007 | 288b | Director resigned | |
31 Jul 2007 | NEWINC | Incorporation |