- Company Overview for MEN1 LIMITED (07503928)
- Filing history for MEN1 LIMITED (07503928)
- People for MEN1 LIMITED (07503928)
- Charges for MEN1 LIMITED (07503928)
- More for MEN1 LIMITED (07503928)
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) |
---|---|---|---|
03 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2013 | TM01 | Termination of appointment of Helder Mendes as a director | |
02 Sep 2013 | AR01 |
Annual return made up to 24 January 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
08 Jan 2013 | AD01 | Registered office address changed from the Lyric Hall Clifford Street Barrow in Furness Cumbria LA14 2NJ on 8 January 2013 | |
16 Oct 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 24 July 2012 | |
02 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2011 | CERTNM |
Company name changed jaw investments LIMITED\certificate issued on 29/11/11
|
|
29 Nov 2011 | TM01 | Termination of appointment of Paul Wormall as a director | |
23 Nov 2011 | AP01 | Appointment of Mr Helder Mendes as a director | |
23 Nov 2011 | TM01 | Termination of appointment of John Wormall as a director | |
09 Sep 2011 | AD01 | Registered office address changed from the Stagger Inn Long Lane Stainton with Adgarley Barrow in Furness Cumbria LA13 0NN United Kingdom on 9 September 2011 | |
13 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jun 2011 | AP01 | Appointment of Mr Paul Anthony Wormall as a director | |
24 Jan 2011 | NEWINC | Incorporation |