- Company Overview for MENUSANDBLOCKS LIMITED (06514505)
- Filing history for MENUSANDBLOCKS LIMITED (06514505)
- People for MENUSANDBLOCKS LIMITED (06514505)
- More for MENUSANDBLOCKS LIMITED (06514505)
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) |
---|---|---|---|
11 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2013 | DS01 | Application to strike the company off the register | |
03 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
22 Mar 2013 | AR01 |
Annual return made up to 26 February 2013 with full list of shareholders
Statement of capital on 2013-03-22
|
|
12 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
25 Jan 2011 | CH01 | Director's details changed for James David Alan Panton on 17 February 2010 | |
25 Jan 2011 | AP03 | Appointment of Mr Daniel Charles Smith as a secretary | |
25 Jan 2011 | TM01 | Termination of appointment of Christopher Maiden as a director | |
25 Jan 2011 | TM02 | Termination of appointment of Christopher Maiden as a secretary | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
25 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
25 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
25 Mar 2010 | CH01 | Director's details changed for Christopher Paul Maiden on 25 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for James David Alan Panton on 25 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Mr Daniel Charles Smith on 25 March 2010 | |
01 Dec 2009 | AD01 | Registered office address changed from 21 the Mount Hale Barns Altrincham Cheshire WA15 8SZ on 1 December 2009 | |
28 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
24 Sep 2009 | 288a | Director appointed mr daniel charles smith | |
27 Apr 2009 | 363a | Return made up to 26/02/09; full list of members | |
04 Apr 2008 | 88(2) | Ad 15/03/08 gbp si 98@1=98 gbp ic 2/100 | |
18 Mar 2008 | 288a | Director appointed james david alan panton |