- Company Overview for MI-DOCKSPEAKERS LIMITED (06874366)
- Filing history for MI-DOCKSPEAKERS LIMITED (06874366)
- People for MI-DOCKSPEAKERS LIMITED (06874366)
- Charges for MI-DOCKSPEAKERS LIMITED (06874366)
- More for MI-DOCKSPEAKERS LIMITED (06874366)
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 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2011 | DS01 | Application to strike the company off the register | |
01 Sep 2011 | TM01 | Termination of appointment of Rhidian Crichton-Stuart as a director | |
01 Aug 2011 | AD01 | Registered office address changed from Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE United Kingdom on 1 August 2011 | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
07 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2011 | AR01 |
Annual return made up to 8 April 2011 with full list of shareholders
Statement of capital on 2011-06-05
|
|
05 Jun 2011 | CH01 | Director's details changed for Karl Grimsey on 5 June 2010 | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2010 | TM01 | Termination of appointment of Stephen Hey as a director | |
21 May 2010 | AP01 | Appointment of Mr Stephen John Hey as a director | |
06 May 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
20 Sep 2009 | MA | Memorandum and Articles of Association | |
16 Sep 2009 | CERTNM | Company name changed mi-podspeakers LIMITED\certificate issued on 17/09/09 | |
02 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
18 May 2009 | 88(2) | Ad 08/05/09-08/05/09 gbp si 5@1=5 gbp ic 95/100 | |
15 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
08 Apr 2009 | NEWINC | Incorporation |