- Company Overview for MDH PRECAST LIMITED (07369518)
- Filing history for MDH PRECAST LIMITED (07369518)
- People for MDH PRECAST LIMITED (07369518)
- More for MDH PRECAST LIMITED (07369518)
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) |
---|---|---|---|
02 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2012 | DS01 | Application to strike the company off the register | |
27 Sep 2012 | AR01 |
Annual return made up to 8 September 2012 with full list of shareholders
Statement of capital on 2012-09-27
|
|
26 Sep 2012 | AD01 | Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA on 26 September 2012 | |
23 Dec 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
15 Dec 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
26 May 2011 | AD01 | Registered office address changed from Staplefields Farm Steyning West Sussex BN443AA United Kingdom on 26 May 2011 | |
10 Sep 2010 | AD01 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 September 2010 | |
10 Sep 2010 | AP01 | Appointment of Mr Mark David Henwood as a director | |
10 Sep 2010 | TM01 | Termination of appointment of John Jeremy Arthur Cowdry as a director | |
10 Sep 2010 | AP01 | Appointment of Ms Zoe Anne Brittain as a director | |
10 Sep 2010 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
08 Sep 2010 | NEWINC | Incorporation |