- Company Overview for MARKS TEY BUSINESS PARK LIMITED (06853774)
- Filing history for MARKS TEY BUSINESS PARK LIMITED (06853774)
- People for MARKS TEY BUSINESS PARK LIMITED (06853774)
- More for MARKS TEY BUSINESS PARK LIMITED (06853774)
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) |
---|---|---|---|
29 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2012 | AD01 | Registered office address changed from 230 Old London Road Marks Tey Colchester Essex CO6 1EN United Kingdom on 22 June 2012 | |
24 Apr 2012 | AR01 |
Annual return made up to 20 March 2012 with full list of shareholders
Statement of capital on 2012-04-24
|
|
24 Apr 2012 | AD01 | Registered office address changed from 230 Old London Road Marks Tey Lexden Colchester Essex CO6 1EN United Kingdom on 24 April 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Nov 2011 | AD01 | Registered office address changed from 44 Church Street Bocking Braintree Essex CM7 5JY on 2 November 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
24 Feb 2011 | AD01 | Registered office address changed from 284 Broad Road Braintree CM7 5NW on 24 February 2011 | |
11 Feb 2011 | CERTNM |
Company name changed revolution scaffolding LIMITED\certificate issued on 11/02/11
|
|
11 Feb 2011 | CONNOT | Change of name notice | |
08 Feb 2011 | TM01 | Termination of appointment of Steven Farrell as a director | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Sep 2010 | AP01 | Appointment of Mr Stuart Graham James Brand Beckwith as a director | |
08 Jun 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Mr Steven Patrick Farnell on 12 February 2010 | |
26 Mar 2009 | 288c | Director's Change of Particulars / steven farnell / 25/03/2009 / | |
20 Mar 2009 | NEWINC | Incorporation |