- Company Overview for R & T MUCKAWAY SERVICES LIMITED (07798120)
- Filing history for R & T MUCKAWAY SERVICES LIMITED (07798120)
- People for R & T MUCKAWAY SERVICES LIMITED (07798120)
- More for R & T MUCKAWAY SERVICES LIMITED (07798120)
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) |
---|---|---|---|
09 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2013 | AP01 | Appointment of Mr James Redfern as a director | |
10 Jul 2013 | AD01 | Registered office address changed from 78 York Street London W1H 1DP United Kingdom on 10 July 2013 | |
10 Jul 2013 | TM01 | Termination of appointment of Andrew Trott as a director | |
10 Apr 2013 | CH01 | Director's details changed for Andrew Thomas Trott on 1 March 2013 | |
30 Oct 2012 | AD01 | Registered office address changed from 207 Regent Street London W1B 4ND England on 30 October 2012 | |
15 Oct 2012 | AR01 |
Annual return made up to 5 October 2012 with full list of shareholders
Statement of capital on 2012-10-15
|
|
05 Oct 2011 | NEWINC |
Incorporation
|