- Company Overview for ABBOTS COURT MEWS LIMITED (07393262)
- Filing history for ABBOTS COURT MEWS LIMITED (07393262)
- People for ABBOTS COURT MEWS LIMITED (07393262)
- More for ABBOTS COURT MEWS LIMITED (07393262)
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) |
---|---|---|---|
15 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2010 | AP03 | Appointment of Miss Claire Bogle as a secretary | |
30 Sep 2010 | AP01 | Appointment of Mrs Balvinder Kaur Chowdhary as a director | |
30 Sep 2010 | AD01 | Registered office address changed from 23 Abbotts Court Park Road Winchester SO23 7BE England on 30 September 2010 | |
30 Sep 2010 | TM01 | Termination of appointment of Richard Hastings Wetherill as a director | |
30 Sep 2010 | TM01 | Termination of appointment of Christopher Richard Thomas as a director | |
30 Sep 2010 | TM01 | Termination of appointment of Edna Anne Sherry as a director | |
30 Sep 2010 | TM01 | Termination of appointment of William Richard King as a director | |
30 Sep 2010 | TM01 | Termination of appointment of Hazel Mary Kilgour as a director | |
30 Sep 2010 | TM01 | Termination of appointment of Simon Donaldson as a director | |
30 Sep 2010 | TM01 | Termination of appointment of Patrick Bingham as a director | |
30 Sep 2010 | TM02 | Termination of appointment of William Richard King as a secretary | |
30 Sep 2010 | NEWINC |
Incorporation
Statement of capital on 2010-09-30
|