- Company Overview for MARKET STREET YEOVIL LIMITED (07328781)
- Filing history for MARKET STREET YEOVIL LIMITED (07328781)
- People for MARKET STREET YEOVIL LIMITED (07328781)
- More for MARKET STREET YEOVIL LIMITED (07328781)
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) |
---|---|---|---|
13 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2011 | AR01 |
Annual return made up to 28 July 2011 with full list of shareholders
Statement of capital on 2011-11-23
|
|
22 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2011 | AD01 | Registered office address changed from 28 Alexandra Terrace Exmouth EX8 1BD England on 21 February 2011 | |
07 Sep 2010 | AP01 | Appointment of Mr Paul Stephen Nightingale as a director | |
03 Aug 2010 | TM01 | Termination of appointment of Graham Stephens as a director | |
28 Jul 2010 | NEWINC | Incorporation |