- Company Overview for DEX MEAD LIMITED (06380633)
- Filing history for DEX MEAD LIMITED (06380633)
- People for DEX MEAD LIMITED (06380633)
- More for DEX MEAD LIMITED (06380633)
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 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2011 | AAMD | Amended total exemption small company accounts made up to 30 September 2009 | |
29 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
08 Oct 2010 | AR01 |
Annual return made up to 25 September 2010 with full list of shareholders
Statement of capital on 2010-10-08
|
|
08 Oct 2010 | AD01 | Registered office address changed from 420 Lodge Avenue Dagenham Essex RM9 4QU England on 8 October 2010 | |
08 Oct 2010 | AD01 | Registered office address changed from 13 Electric Parade Seven Kings Road Ilford Essex IG3 8BY on 8 October 2010 | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
17 Sep 2010 | AP01 | Appointment of Mr Muhammad Nazir Akbar as a director | |
11 Aug 2010 | TM01 | Termination of appointment of Bilal Sajjad as a director | |
11 Aug 2010 | TM02 | Termination of appointment of Malik Awan as a secretary | |
15 Feb 2010 | AD01 | Registered office address changed from 16-18 Woodford Road London E7 0HA on 15 February 2010 | |
16 Nov 2009 | AR01 | Annual return made up to 25 September 2009 with full list of shareholders | |
24 Aug 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
25 Nov 2008 | 363a | Return made up to 25/09/08; full list of members | |
25 Nov 2008 | 288b | Appointment Terminated Director total company formations LTD | |
25 Nov 2008 | 288c | Director's Change of Particulars / bilal sajjad / 24/11/2008 / HouseName/Number was: , now: 420; Street was: 30A belmont road, now: lodge avenue; Post Town was: ilford, now: dagenham; Post Code was: IG1 1YN, now: RM9 4QU; Country was: , now: united kingdom | |
25 Nov 2008 | 288b | Appointment Terminated Secretary total company secretaries LTD | |
15 Jul 2008 | 88(2) | Ad 25/09/07 gbp si 100@1=100 gbp ic 1/101 | |
06 May 2008 | 288a | Director appointed bilal sajjad | |
06 May 2008 | 288a | Secretary appointed malik amjad nawaz awan | |
06 May 2008 | 287 | Registered office changed on 06/05/2008 from 16/18 woodford road forest gate london E7 0HA | |
25 Sep 2007 | NEWINC | Incorporation |