- Company Overview for MIDLANDS PRECAST LIMITED (06931662)
- Filing history for MIDLANDS PRECAST LIMITED (06931662)
- People for MIDLANDS PRECAST LIMITED (06931662)
- More for MIDLANDS PRECAST LIMITED (06931662)
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) |
---|---|---|---|
31 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2011 | DS01 | Application to strike the company off the register | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Jul 2010 | AR01 |
Annual return made up to 11 June 2010 with full list of shareholders
Statement of capital on 2010-07-27
|
|
27 Jul 2010 | CH01 | Director's details changed for Matthew James Peczek on 11 June 2010 | |
25 Jun 2009 | 288a | Director appointed matthew james peczek | |
24 Jun 2009 | 225 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 | |
24 Jun 2009 | 287 | Registered office changed on 24/06/2009 from 2 cathedral road derby DE1 3PA | |
20 Jun 2009 | CERTNM | Company name changed precast solutions LIMITED\certificate issued on 24/06/09 | |
15 Jun 2009 | 288b | Appointment Terminated Director roy sheraton | |
15 Jun 2009 | 288b | Appointment Terminated Director argus nominee directors LIMITED | |
11 Jun 2009 | NEWINC | Incorporation |