- Company Overview for DEAD ON TARGET LIMITED (06731743)
- Filing history for DEAD ON TARGET LIMITED (06731743)
- People for DEAD ON TARGET LIMITED (06731743)
- More for DEAD ON TARGET LIMITED (06731743)
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) |
---|---|---|---|
10 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Dec 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2010 | DS01 | Application to strike the company off the register | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
26 Jul 2010 | AP01 | Appointment of Carole Harrison as a director | |
22 Feb 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
09 Nov 2009 | AP01 | Appointment of Paul Brian Tasker as a director | |
03 Nov 2009 | AR01 |
Annual return made up to 23 October 2009 with full list of shareholders
Statement of capital on 2009-11-03
|
|
03 Nov 2009 | CH04 | Secretary's details changed for Cg Secretarial Limited on 1 October 2009 | |
12 Aug 2009 | 225 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 | |
10 Aug 2009 | 288b | Appointment Terminated Director paul tasker | |
21 May 2009 | MA | Memorandum and Articles of Association | |
21 May 2009 | 288a | Director appointed paul brian tasker | |
20 May 2009 | 288b | Appointment Terminated Director kathryn harrison | |
09 Apr 2009 | CERTNM | Company name changed malcolm burgess associates LIMITED\certificate issued on 14/04/09 | |
23 Dec 2008 | 288a | Director appointed kathryn margaret harrison | |
23 Dec 2008 | 288a | Secretary appointed cg secretarial LIMITED | |
23 Dec 2008 | 288b | Appointment Terminated Director freda burgess | |
23 Dec 2008 | 288b | Appointment Terminated Director malcolm burgess | |
10 Dec 2008 | 287 | Registered office changed on 10/12/2008 from 1 fennell court sandal wakefield west yorkshire WF2 6TS uk | |
23 Oct 2008 | NEWINC | Incorporation |