- Company Overview for WATERFRONT 3593 LIMITED (07527658)
- Filing history for WATERFRONT 3593 LIMITED (07527658)
- People for WATERFRONT 3593 LIMITED (07527658)
- More for WATERFRONT 3593 LIMITED (07527658)
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) |
---|---|---|---|
01 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2013 | DS01 | Application to strike the company off the register | |
09 Apr 2013 | TM01 | Termination of appointment of Gary Morton as a director on 28 March 2013 | |
15 Mar 2013 | AR01 |
Annual return made up to 14 February 2013 with full list of shareholders
Statement of capital on 2013-03-15
|
|
06 Feb 2013 | CERTNM |
Company name changed mighton hardware LIMITED\certificate issued on 06/02/13
|
|
06 Feb 2013 | CONNOT | Change of name notice | |
23 Jan 2013 | CH01 | Director's details changed for Mr Gary Morton on 21 January 2013 | |
22 Oct 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
25 Apr 2012 | AA01 | Current accounting period extended from 29 February 2012 to 30 April 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
09 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2011 | CONNOT | Change of name notice | |
08 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 16 February 2011
|
|
10 Mar 2011 | AP01 | Appointment of Michael James Derham as a director | |
10 Mar 2011 | AP01 | Appointment of Mark Fortune as a director | |
21 Feb 2011 | AP01 | Appointment of Gary Morton as a director | |
15 Feb 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
14 Feb 2011 | NEWINC |
Incorporation
|