- Company Overview for MODO BRANDING SUPPLIES LIMITED (06428979)
- Filing history for MODO BRANDING SUPPLIES LIMITED (06428979)
- People for MODO BRANDING SUPPLIES LIMITED (06428979)
- More for MODO BRANDING SUPPLIES LIMITED (06428979)
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) |
---|---|---|---|
06 Apr 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2008 | 287 | Registered office changed on 28/08/2008 from albany house, market street maidenhead berkshire SL6 8BE | |
28 Aug 2008 | 288a | Director appointed ms jessica rachel hayes | |
28 Aug 2008 | 288a | Secretary appointed mr gary matthew woods | |
28 Aug 2008 | 288b | Appointment Terminated Secretary jessica hayes | |
28 Aug 2008 | 288b | Appointment Terminated Director christopher hopper | |
09 May 2008 | CERTNM | Company name changed evermax LIMITED\certificate issued on 12/05/08 | |
21 Nov 2007 | 288b | Director resigned | |
21 Nov 2007 | 288b | Secretary resigned | |
20 Nov 2007 | 287 | Registered office changed on 20/11/07 from: 15 ryeish green cottages hyde end lane spencers wood reading RG7 1ET | |
19 Nov 2007 | 288a | New director appointed | |
19 Nov 2007 | 288a | New secretary appointed | |
19 Nov 2007 | 225 | Accounting reference date extended from 30/11/08 to 31/03/09 | |
19 Nov 2007 | 88(2)R | Ad 16/11/07--------- £ si 99@1=99 £ ic 1/100 | |
16 Nov 2007 | NEWINC | Incorporation |