- Company Overview for MERCHANDISE 4 BUSINESS LTD (06727051)
- Filing history for MERCHANDISE 4 BUSINESS LTD (06727051)
- People for MERCHANDISE 4 BUSINESS LTD (06727051)
- More for MERCHANDISE 4 BUSINESS LTD (06727051)
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) |
---|---|---|---|
20 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2011 | DS01 | Application to strike the company off the register | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
26 Sep 2011 | AA01 | Previous accounting period shortened from 31 December 2011 to 31 August 2011 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Dec 2010 | AR01 |
Annual return made up to 17 October 2010 with full list of shareholders
Statement of capital on 2010-12-07
|
|
25 Jun 2010 | TM01 | Termination of appointment of Stephen Sellers as a director | |
18 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Dec 2009 | AA01 | Current accounting period extended from 31 October 2009 to 31 December 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Mr Simon David Adam on 17 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Mr Stephen Robert Sellers on 17 October 2009 | |
11 Nov 2008 | 288c | Director's Change of Particulars / stephen sellers / 01/11/2008 / HouseName/Number was: , now: chapel cottage; Street was: chapel cottage, now: wyson; Area was: wyson lane, brimfield, now: brimfield | |
17 Oct 2008 | NEWINC | Incorporation |