- Company Overview for ANGAEL MONTASJE & BYGGSERVICE LIMITED (07784698)
- Filing history for ANGAEL MONTASJE & BYGGSERVICE LIMITED (07784698)
- People for ANGAEL MONTASJE & BYGGSERVICE LIMITED (07784698)
- More for ANGAEL MONTASJE & BYGGSERVICE LIMITED (07784698)
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 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2013 | DS01 | Application to strike the company off the register | |
01 Oct 2012 | AR01 |
Annual return made up to 23 September 2012 with full list of shareholders
Statement of capital on 2012-10-01
|
|
28 Sep 2012 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 | |
28 Sep 2012 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 | |
13 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London SW1E 5RS England on 13 June 2012 | |
11 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre 16th Floor, Portland House London London SW1E 5RS England on 11 June 2012 | |
04 Oct 2011 | AA01 | Current accounting period extended from 30 September 2012 to 31 December 2012 | |
23 Sep 2011 | NEWINC | Incorporation |