- Company Overview for MY MANUFACTURING COMPANY (UK) LIMITED (07660046)
- Filing history for MY MANUFACTURING COMPANY (UK) LIMITED (07660046)
- People for MY MANUFACTURING COMPANY (UK) LIMITED (07660046)
- Charges for MY MANUFACTURING COMPANY (UK) LIMITED (07660046)
- More for MY MANUFACTURING COMPANY (UK) LIMITED (07660046)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Nov 2018 | TM01 | Termination of appointment of Alexander Trevor Miller as a director on 1 November 2018 | |
10 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
18 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
25 Mar 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 31 December 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
26 Jun 2014 | AD01 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 26 June 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Jul 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
05 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
12 Jan 2012 | AP01 | Appointment of Mr Alexander Trevor Miller as a director | |
12 Jan 2012 | AP01 | Appointment of Mr Nicholas Michael Miller as a director | |
07 Jun 2011 | NEWINC | Incorporation |