136A/136B MAIN ROAD MANAGEMENT COMPANY LIMITED
Company number 06998215
- Company Overview for 136A/136B MAIN ROAD MANAGEMENT COMPANY LIMITED (06998215)
- Filing history for 136A/136B MAIN ROAD MANAGEMENT COMPANY LIMITED (06998215)
- People for 136A/136B MAIN ROAD MANAGEMENT COMPANY LIMITED (06998215)
- More for 136A/136B MAIN ROAD MANAGEMENT COMPANY LIMITED (06998215)
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) |
---|---|---|---|
29 Aug 2012 | AR01 | Annual return made up to 24 August 2012 no member list | |
22 Sep 2011 | AR01 | Annual return made up to 24 August 2011 no member list | |
21 Sep 2011 | AA | Accounts for a dormant company made up to 31 August 2011 | |
04 Aug 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 24 August 2010 no member list | |
26 Oct 2009 | AP01 | Appointment of Andrew William James as a director | |
26 Oct 2009 | AP01 | Appointment of John Francis Hall as a director | |
26 Oct 2009 | AP03 | Appointment of Geraldine Sandra Hall as a secretary | |
26 Oct 2009 | TM01 | Termination of appointment of Lee Gilburt as a director | |
26 Oct 2009 | TM02 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary | |
26 Oct 2009 | AD01 | Registered office address changed from 12 Sunbury Close Wilmslow Cheshire SK9 3UD on 26 October 2009 | |
27 Aug 2009 | 287 | Registered office changed on 27/08/2009 from ocs minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom | |
27 Aug 2009 | 288b | Appointment terminated director lee gilburt | |
27 Aug 2009 | 288b | Appointment terminated secretary ocs corporate secretaries LIMITED | |
24 Aug 2009 | NEWINC | Incorporation |