- Company Overview for MOORE STEPHENS CORPORATE FINANCE EAST MIDLANDS LIMITED (06929883)
- Filing history for MOORE STEPHENS CORPORATE FINANCE EAST MIDLANDS LIMITED (06929883)
- People for MOORE STEPHENS CORPORATE FINANCE EAST MIDLANDS LIMITED (06929883)
- More for MOORE STEPHENS CORPORATE FINANCE EAST MIDLANDS LIMITED (06929883)
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) |
---|---|---|---|
06 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2011 | DS01 | Application to strike the company off the register | |
14 Apr 2011 | TM01 | Termination of appointment of Keith Panter as a director | |
29 Jun 2010 | AR01 |
Annual return made up to 10 June 2010 with full list of shareholders
Statement of capital on 2010-06-29
|
|
21 Apr 2010 | AD01 | Registered office address changed from St. Paul`S House Warwick Lane London EC4M 7BP England on 21 April 2010 | |
05 Nov 2009 | CH01 | Director's details changed for Richard Paul Stainton Sandbach on 12 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Mr Keith George Panter on 12 October 2009 | |
10 Jun 2009 | NEWINC | Incorporation |