- Company Overview for MAJORCHOICE LIMITED (06981814)
- Filing history for MAJORCHOICE LIMITED (06981814)
- People for MAJORCHOICE LIMITED (06981814)
- More for MAJORCHOICE LIMITED (06981814)
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) |
---|---|---|---|
17 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2010 | AR01 |
Annual return made up to 5 August 2010 with full list of shareholders
Statement of capital on 2010-09-17
|
|
06 Oct 2009 | AA01 | Current accounting period extended from 31 August 2010 to 31 December 2010 | |
10 Sep 2009 | 288a | Secretary appointed chancery secretaries LIMITED | |
10 Sep 2009 | 287 | Registered office changed on 10/09/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk | |
10 Sep 2009 | 288a | Director appointed shearwater directors (iom) LIMITED | |
10 Sep 2009 | 288a | Director appointed shearwater corporate directors LIMITED | |
10 Sep 2009 | 288a | Director appointed gethin james taylor | |
01 Sep 2009 | 288b | Appointment Terminated Director graham stephens | |
05 Aug 2009 | NEWINC | Incorporation |