Advanced company searchLink opens in new window

MEN1 LIMITED

Company number 07503928

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-11-14
  • NM01 ‐ Change of name by resolution
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