- Company Overview for MOUNTSTEAD COMMS LIMITED (07456339)
- Filing history for MOUNTSTEAD COMMS LIMITED (07456339)
- People for MOUNTSTEAD COMMS LIMITED (07456339)
- More for MOUNTSTEAD COMMS LIMITED (07456339)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2015 | CH01 | Director's details changed for Mr James Archibald on 1 November 2015 | |
13 Nov 2015 | AD01 | Registered office address changed from , 28 Fisher Way, Heckmondwike, West Yorkshire, WF16 0BU to 46 Smalewell Road Pudsey West Yorkshire LS28 8QQ on 13 November 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
02 Apr 2015 | CERTNM |
Company name changed mountstead consultancy LIMITED\certificate issued on 02/04/15
|
|
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Sep 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
27 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
22 Jul 2013 | CERTNM |
Company name changed assist motor management LIMITED\certificate issued on 22/07/13
|
|
19 Jul 2013 | DS02 | Withdraw the company strike off application | |
03 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
Statement of capital on 2013-07-03
|
|
03 Jul 2013 | AP01 | Appointment of Mr James Archibald as a director | |
03 Jul 2013 | TM01 | Termination of appointment of Vivian Craig as a director | |
03 Jul 2013 | AD01 | Registered office address changed from , 70 Killowen Avenue, Northolt, Middlesex, UB5 4QU, England on 3 July 2013 | |
02 Jul 2013 | AD01 | Registered office address changed from , Cheshire House Gorsey Lane, Widnes, WA8 0RP, United Kingdom on 2 July 2013 | |
28 Jun 2013 | AP01 | Appointment of Mr Vivian Leslie Craig as a director | |
28 Jun 2013 | TM01 | Termination of appointment of Daniel Giles as a director | |
28 Jun 2013 | TM02 | Termination of appointment of Daniel Giles as a secretary | |
24 Apr 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2013 | DS01 | Application to strike the company off the register | |
26 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders |