- Company Overview for INDIGO M&E LIMITED (06997388)
- Filing history for INDIGO M&E LIMITED (06997388)
- People for INDIGO M&E LIMITED (06997388)
- More for INDIGO M&E LIMITED (06997388)
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 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2011 | TM01 | Termination of appointment of Robin Skitmore as a director | |
20 Apr 2011 | TM01 | Termination of appointment of Patrick Marples as a director | |
09 Nov 2010 | AP01 | Appointment of Mr Patrick Michael Sebastian Marples as a director | |
26 Aug 2010 | AR01 |
Annual return made up to 21 August 2010 with full list of shareholders
Statement of capital on 2010-08-26
|
|
18 Jan 2010 | TM01 | Termination of appointment of Richard Walker as a director | |
18 Jan 2010 | AP01 | Appointment of Mr Robin Skitmoree as a director | |
18 Jan 2010 | AD01 | Registered office address changed from Flat 1 Mobey Court Studley Road London Greater London SW46RS Uk on 18 January 2010 | |
14 Jan 2010 | CERTNM |
Company name changed walker m&e contractors LTD\certificate issued on 14/01/10
|
|
14 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2009 | NEWINC | Incorporation |