- Company Overview for BIG MANDARIN INVESTMENTS LIMITED (06452476)
- Filing history for BIG MANDARIN INVESTMENTS LIMITED (06452476)
- People for BIG MANDARIN INVESTMENTS LIMITED (06452476)
- More for BIG MANDARIN INVESTMENTS LIMITED (06452476)
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) |
---|---|---|---|
13 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2011 | AP01 | Appointment of Mrs Jayne Victoria Cunningham as a director | |
20 May 2011 | TM01 | Termination of appointment of Nicholas Menges as a director | |
15 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2011 | AR01 |
Annual return made up to 13 December 2010 with full list of shareholders
Statement of capital on 2011-02-14
|
|
11 Feb 2011 | TM02 | Termination of appointment of Morley & Scott Corporate Services Limited as a secretary | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2010 | AP01 | Appointment of Mr Nicholas James Menges as a director | |
17 May 2010 | TM01 | Termination of appointment of David Honey as a director | |
12 Mar 2010 | CH04 | Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 | |
03 Feb 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
20 Oct 2009 | CH01 | Director's details changed for David Richard Honey on 13 July 2009 | |
30 Sep 2009 | 287 | Registered office changed on 30/09/2009 from 99 london road portsmouth hampshire PO2 0BN | |
27 Jul 2009 | 288a | Director appointed david richard honey | |
21 Jul 2009 | 288b | Appointment Terminated Director kenneth ross | |
23 Jun 2009 | AA | Accounts made up to 31 December 2008 | |
17 Feb 2009 | 287 | Registered office changed on 17/02/2009 from wentworth house, 4400 parkway whiteley hampshire PO15 7FJ | |
23 Jan 2009 | 363a | Return made up to 13/12/08; full list of members | |
12 Jan 2009 | 88(3) | Particulars of contract relating to shares | |
12 Jan 2009 | 88(2) | Ad 23/10/08 gbp si 1@1=1 gbp ic 1/2 | |
28 Oct 2008 | 288c | Director's Change of Particulars / kenneth ross / 18/10/2008 / Post Town was: hinton daubney, now: waterlooville | |
27 Dec 2007 | 288a | New director appointed | |
17 Dec 2007 | 353 | Location of register of members | |
17 Dec 2007 | 288b | Director resigned |