- Company Overview for MEYRICK GILLIS MANAGEMENT LTD (07823660)
- Filing history for MEYRICK GILLIS MANAGEMENT LTD (07823660)
- People for MEYRICK GILLIS MANAGEMENT LTD (07823660)
- More for MEYRICK GILLIS MANAGEMENT LTD (07823660)
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) |
---|---|---|---|
19 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2014 | TM01 | Termination of appointment of Patricia Price as a director | |
05 Feb 2014 | AP01 | Appointment of Mr Tony Peers as a director | |
05 Feb 2014 | AD01 | Registered office address changed from 27 Inglewhite Road Longridge Preston PR3 3JS on 5 February 2014 | |
19 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
18 Nov 2013 | AD01 | Registered office address changed from Suite 8 the Business Centre 5 Stanley Street, Longridge Preston Lancashire PR3 3NJ United Kingdom on 18 November 2013 | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2013 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
26 Oct 2011 | NEWINC |
Incorporation
|