- Company Overview for PM HAULAGE AND DEMOLITION LIMITED (06490571)
- Filing history for PM HAULAGE AND DEMOLITION LIMITED (06490571)
- People for PM HAULAGE AND DEMOLITION LIMITED (06490571)
- Charges for PM HAULAGE AND DEMOLITION LIMITED (06490571)
- More for PM HAULAGE AND DEMOLITION LIMITED (06490571)
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) |
---|---|---|---|
17 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 May 2010 | TM01 | Termination of appointment of John Huke as a director | |
06 May 2010 | TM02 | Termination of appointment of Rosewood Finance Ltd as a secretary | |
06 May 2010 | AP02 | Appointment of Mossbacher Corporate Trustees Llc as a director | |
06 May 2010 | AP01 | Appointment of Patrick Murphy as a director | |
06 May 2010 | AD01 | Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD on 6 May 2010 | |
23 Mar 2010 | CERTNM |
Company name changed muckit demolition and excavation contractors LTD\certificate issued on 23/03/10
|
|
23 Mar 2010 | CONNOT | Change of name notice | |
09 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2009 | CONNOT | Change of name notice | |
21 Apr 2009 | 363a | Return made up to 31/01/09; full list of members | |
24 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 Oct 2008 | MA | Memorandum and Articles of Association | |
14 Oct 2008 | CERTNM | Company name changed muckit demolition & excavation contractors LTD\certificate issued on 14/10/08 | |
31 Jan 2008 | NEWINC | Incorporation |