- Company Overview for O'MALLEYS PUB (NORTHAMPTON) LIMITED (07283764)
- Filing history for O'MALLEYS PUB (NORTHAMPTON) LIMITED (07283764)
- People for O'MALLEYS PUB (NORTHAMPTON) LIMITED (07283764)
- More for O'MALLEYS PUB (NORTHAMPTON) LIMITED (07283764)
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) |
---|---|---|---|
08 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2012 | AP04 | Appointment of Fableforce Nominees Limited as a secretary on 14 June 2010 | |
27 Jun 2012 | TM01 | Termination of appointment of Janice Hancock as a director on 19 June 2012 | |
02 Mar 2012 | AR01 |
Annual return made up to 14 June 2011 with full list of shareholders
Statement of capital on 2012-03-02
|
|
01 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
27 May 2011 | CH01 | Director's details changed for William Ronald Perry on 24 May 2011 | |
28 Feb 2011 | AA01 | Current accounting period extended from 30 June 2011 to 30 November 2011 | |
22 Jun 2010 | AP01 | Appointment of Janis Hancock as a director | |
22 Jun 2010 | AP01 | Appointment of William Ronald Perry as a director | |
22 Jun 2010 | AD01 | Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 22 June 2010 | |
22 Jun 2010 | TM01 | Termination of appointment of David Parry as a director | |
14 Jun 2010 | NEWINC |
Incorporation
|