- Company Overview for DEANSGATE M3 LIMITED (06673403)
- Filing history for DEANSGATE M3 LIMITED (06673403)
- People for DEANSGATE M3 LIMITED (06673403)
- Charges for DEANSGATE M3 LIMITED (06673403)
- More for DEANSGATE M3 LIMITED (06673403)
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) |
---|---|---|---|
22 May 2012 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
26 Aug 2011 | CERTNM |
Company name changed 06673403 LIMITED\certificate issued on 26/08/11
|
|
26 Aug 2011 | CONNOT | Change of name notice | |
05 Aug 2011 | CONNOT | Change of name notice | |
01 Jun 2011 | AR01 | Annual return made up to 14 August 2010 | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 August 2009 | |
25 May 2011 | RT01 | Administrative restoration application | |
22 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Nov 2009 | AR01 | Annual return made up to 14 August 2009 with full list of shareholders | |
21 Aug 2008 | 288a | Director appointed richard lawrence | |
18 Aug 2008 | 288b | Appointment terminated director christine avis | |
14 Aug 2008 | NEWINC | Incorporation |