- Company Overview for CETIRT UK LIMITED (06424129)
- Filing history for CETIRT UK LIMITED (06424129)
- People for CETIRT UK LIMITED (06424129)
- More for CETIRT UK LIMITED (06424129)
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) |
---|---|---|---|
23 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
17 Mar 2010 | AR01 |
Annual return made up to 12 November 2009 with full list of shareholders
Statement of capital on 2010-03-17
|
|
17 Mar 2010 | CH01 | Director's details changed for Charles Cliff Fairbrother on 2 October 2009 | |
17 Mar 2010 | CH01 | Director's details changed for Jesse Muru Paenga on 2 October 2009 | |
17 Mar 2010 | TM02 | Termination of appointment of Robert Temple as a secretary | |
08 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2009 | CERTNM | Company name changed mountain buggy LIMITED\certificate issued on 15/05/09 | |
17 Dec 2008 | 288c | Director's Change of Particulars / charles fairbrother / 17/12/2008 / | |
17 Dec 2008 | 288c | Secretary's Change of Particulars / robert temple / 17/12/2008 / | |
17 Dec 2008 | 363a | Return made up to 12/11/08; full list of members | |
17 Dec 2008 | 288c | Director's Change of Particulars / charles fairbrother / 17/12/2008 / Nationality was: new zealand, now: new zealander; HouseName/Number was: , now: 40; Street was: 170 parkvale road, now: kuratawhiti street; Post Town was: karori, now: greytown; Region was: wellington 6012, now: wairarapa | |
17 Dec 2008 | 288c | Secretary's Change of Particulars / robert temple / 17/12/2008 / HouseName/Number was: , now: 353; Street was: 353 muritai road, now: muritai road; Post Town was: layer hutt, now: lower hutt | |
19 Dec 2007 | 288a | New secretary appointed | |
19 Dec 2007 | 288a | New director appointed | |
19 Dec 2007 | 288a | New director appointed | |
19 Dec 2007 | 288b | Director resigned | |
19 Dec 2007 | 288b | Secretary resigned | |
19 Dec 2007 | 288b | Director resigned | |
19 Dec 2007 | 225 | Accounting reference date extended from 30/11/08 to 31/03/09 | |
30 Nov 2007 | MA | Memorandum and Articles of Association | |
28 Nov 2007 | CERTNM | Company name changed mm&s (5308) LIMITED\certificate issued on 28/11/07 | |
12 Nov 2007 | NEWINC | Incorporation |