- Company Overview for MZ 351 LIMITED (06956769)
- Filing history for MZ 351 LIMITED (06956769)
- People for MZ 351 LIMITED (06956769)
- More for MZ 351 LIMITED (06956769)
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) |
---|---|---|---|
26 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2012 | DS01 | Application to strike the company off the register | |
17 Jul 2012 | AR01 |
Annual return made up to 8 July 2012 with full list of shareholders
Statement of capital on 2012-07-17
|
|
09 Aug 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
26 May 2011 | AD01 | Registered office address changed from Hayes & Company Staplefields Farm Steyning West Sussex BN44 3AA on 26 May 2011 | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
19 Jul 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Matthew James Henwood on 8 July 2010 | |
02 Dec 2009 | AA01 | Current accounting period extended from 31 July 2010 to 31 August 2010 | |
10 Jul 2009 | 288a | Director and secretary appointed zoe anne brittain | |
10 Jul 2009 | 287 | Registered office changed on 10/07/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england | |
10 Jul 2009 | 288a | Director appointed matthew james henwood | |
10 Jul 2009 | 288b | Appointment Terminated Secretary london law secretarial LIMITED | |
10 Jul 2009 | 288b | Appointment Terminated Director john cowdry | |
08 Jul 2009 | NEWINC | Incorporation |