- Company Overview for THE MAIN EVENT COMPANY UK LIMITED (06693015)
- Filing history for THE MAIN EVENT COMPANY UK LIMITED (06693015)
- People for THE MAIN EVENT COMPANY UK LIMITED (06693015)
- More for THE MAIN EVENT COMPANY UK LIMITED (06693015)
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) |
---|---|---|---|
23 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2012 | DS01 | Application to strike the company off the register | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Sep 2011 | AR01 |
Annual return made up to 9 September 2011 with full list of shareholders
Statement of capital on 2011-09-14
|
|
11 Jul 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
25 Mar 2011 | CH01 | Director's details changed for Ms Vanessa Frances Chakir on 16 March 2011 | |
25 Mar 2011 | CH01 | Director's details changed for Ms Vanessa Frances Chakir on 16 March 2011 | |
25 Mar 2011 | CH01 | Director's details changed for Mr Linda Elizabeth Susan Bray on 16 March 2011 | |
25 Mar 2011 | TM02 | Termination of appointment of Rapid Business Services Limited as a secretary | |
25 Mar 2011 | AD01 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 25 March 2011 | |
24 Sep 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
24 Sep 2010 | CH04 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
06 Oct 2009 | AR01 | Annual return made up to 9 September 2009 with full list of shareholders | |
13 May 2009 | MA | Memorandum and Articles of Association | |
12 May 2009 | 288a | Director appointed mrs linda elizabeth susan bray | |
11 May 2009 | 288a | Director appointed ms vanessa frances chakir | |
11 May 2009 | 288b | Appointment Terminated Director marriotts directors LIMITED | |
01 May 2009 | CERTNM | Company name changed brodie management LIMITED\certificate issued on 07/05/09 | |
30 Apr 2009 | 288b | Appointment Terminated Director debbie howe | |
12 Feb 2009 | MA | Memorandum and Articles of Association | |
10 Feb 2009 | CERTNM | Company name changed original insurance services LIMITED\certificate issued on 10/02/09 | |
25 Sep 2008 | 288a | Director appointed debbie howe |