- Company Overview for MDW MAINE (BROWNSOVER) LIMITED (07584479)
- Filing history for MDW MAINE (BROWNSOVER) LIMITED (07584479)
- People for MDW MAINE (BROWNSOVER) LIMITED (07584479)
- Charges for MDW MAINE (BROWNSOVER) LIMITED (07584479)
- More for MDW MAINE (BROWNSOVER) LIMITED (07584479)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Oct 2013 | DS01 | Application to strike the company off the register | |
18 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
18 Apr 2013 | AR01 |
Annual return made up to 30 March 2013 with full list of shareholders
Statement of capital on 2013-04-18
|
|
05 Jul 2012 | CH01 | Director's details changed for Mr Jason Lee Davis on 7 June 2012 | |
25 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
18 Jun 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
11 Jun 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
28 May 2012 | AD01 | Registered office address changed from 2nd Floor Baskerville House Broad Street Birmingham B1 2nd United Kingdom on 28 May 2012 | |
23 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 29 November 2011
|
|
19 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2011 | AP01 | Appointment of Mr Richard James Wherry as a director on 29 November 2011 | |
01 Jun 2011 | TM01 | Termination of appointment of Keith Spedding as a director | |
01 Jun 2011 | AD01 | Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ United Kingdom on 1 June 2011 | |
01 Apr 2011 | AP01 | Appointment of Mr Nicholas Ashley Morgan as a director | |
01 Apr 2011 | AP01 | Appointment of Mr Jason Lee Davis as a director | |
01 Apr 2011 | AP01 | Appointment of Mr Roger Ahmed as a director | |
30 Mar 2011 | NEWINC | Incorporation |