- Company Overview for MEDWAY STUMP GRINDING LTD (07582610)
- Filing history for MEDWAY STUMP GRINDING LTD (07582610)
- People for MEDWAY STUMP GRINDING LTD (07582610)
- More for MEDWAY STUMP GRINDING LTD (07582610)
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) |
---|---|---|---|
13 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | TM01 | Termination of appointment of Roger Alsey as a director on 30 June 2014 | |
02 Apr 2015 | TM02 | Termination of appointment of Teresa Alsey as a secretary on 30 June 2014 | |
22 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Aug 2014 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 June 2014 | |
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-06
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
10 May 2011 | CH03 | Secretary's details changed for Mrs Theresa Alsey on 10 May 2011 | |
19 Apr 2011 | CH03 | Secretary's details changed for Therese Alsey on 19 April 2011 | |
29 Mar 2011 | AP03 | Appointment of Therese Alsey as a secretary | |
29 Mar 2011 | TM01 | Termination of appointment of Therese Alsey as a director | |
29 Mar 2011 | NEWINC |
Incorporation
|