- Company Overview for MECHINAH GOLDERS GREEN LIMITED (06972996)
- Filing history for MECHINAH GOLDERS GREEN LIMITED (06972996)
- People for MECHINAH GOLDERS GREEN LIMITED (06972996)
- More for MECHINAH GOLDERS GREEN LIMITED (06972996)
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) |
---|---|---|---|
25 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Dec 2015 | AP01 | Appointment of Mr Nathan Gabriel Gutmann as a director on 14 December 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Alexander Meir Markovic as a director on 8 September 2015 | |
25 Aug 2015 | AR01 | Annual return made up to 27 July 2015 no member list | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Sep 2014 | AR01 | Annual return made up to 27 July 2014 no member list | |
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
13 Aug 2013 | AR01 | Annual return made up to 27 July 2013 no member list | |
17 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
21 Feb 2013 | AP01 | Appointment of Mr Anthony Joseph Adler as a director | |
15 Aug 2012 | TM01 | Termination of appointment of Anthony Adler as a director | |
03 Aug 2012 | AR01 | Annual return made up to 27 July 2012 no member list | |
15 May 2012 | AP01 | Appointment of Mr Alexander Meir Markovic as a director | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
03 Nov 2011 | AP01 | Appointment of Mr Samuel Joseph Chontow as a director | |
04 Aug 2011 | AR01 | Annual return made up to 27 July 2011 no member list | |
09 Dec 2010 | AR01 | Annual return made up to 27 July 2010 no member list | |
09 Dec 2010 | AD01 | Registered office address changed from 220 the Vale Golders Green London NW11 8SR United Kingdom on 9 December 2010 | |
24 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2010 | AA | Total exemption full accounts made up to 31 July 2010 | |
25 Aug 2010 | MEM/ARTS | Memorandum and Articles of Association | |
25 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
05 May 2010 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2009 | NEWINC | Incorporation |