- Company Overview for 253K LIMITED (06397056)
- Filing history for 253K LIMITED (06397056)
- People for 253K LIMITED (06397056)
- More for 253K LIMITED (06397056)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Dec 2012 | DS01 | Application to strike the company off the register | |
05 Dec 2012 | AR01 |
Annual return made up to 11 October 2012 with full list of shareholders
Statement of capital on 2012-12-05
|
|
23 Feb 2012 | AP01 | Appointment of Mr Stuart James Rodden as a director on 20 December 2011 | |
23 Feb 2012 | TM01 | Termination of appointment of M and a Nominees Limited as a director on 20 December 2011 | |
23 Feb 2012 | TM02 | Termination of appointment of Acuity Secretaries Limited as a secretary on 20 December 2011 | |
31 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
12 Apr 2011 | AP01 | Appointment of Mr Martin Jeffrey Taylor as a director | |
23 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
10 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
13 Oct 2010 | CH02 | Director's details changed for M and a Nominees Limited on 14 December 2009 | |
13 Oct 2010 | CH04 | Secretary's details changed for M and a Secretaries Limited on 14 December 2009 | |
05 May 2010 | AD01 | Registered office address changed from C/O M&a Solicitors Llp Kenneth Pollard House 5-19 Cowbridge Road East Cardiff CF11 9AB on 5 May 2010 | |
09 Jan 2010 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
08 Aug 2009 | AA | Accounts made up to 31 March 2009 | |
29 Jul 2009 | 225 | Accounting reference date extended from 31/10/2008 to 31/03/2009 | |
08 Dec 2008 | 363a | Return made up to 11/10/08; full list of members | |
14 Mar 2008 | CERTNM | Company name changed ttjjms LIMITED\certificate issued on 14/03/08 | |
06 Mar 2008 | CERTNM | Company name changed mandaco 544 LIMITED\certificate issued on 06/03/08 | |
11 Oct 2007 | NEWINC | Incorporation |