- Company Overview for MANAGED OFFICE DISPOSALS LIMITED (07839463)
- Filing history for MANAGED OFFICE DISPOSALS LIMITED (07839463)
- People for MANAGED OFFICE DISPOSALS LIMITED (07839463)
- More for MANAGED OFFICE DISPOSALS LIMITED (07839463)
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 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2016 | DS01 | Application to strike the company off the register | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
29 Jun 2015 | AD01 | Registered office address changed from 51 Tallon Road Hutton Brentwood Essex CM13 1TG to Unit F4, Bluegate Park Hubert Road Brentwood Essex CM14 4JE on 29 June 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
09 Oct 2014 | TM01 | Termination of appointment of Steven William Dove as a director on 9 August 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
08 Aug 2014 | AD01 | Registered office address changed from 105 Chandlers Way Temple Farm Industrial Estate Southend on Sea Essex SS2 5SE to 51 Tallon Road Hutton Brentwood Essex CM13 1TG on 8 August 2014 | |
08 Aug 2014 | AP01 | Appointment of Mr Stewart Hyde as a director on 1 August 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
06 Dec 2012 | TM01 | Termination of appointment of Stewart Hyde as a director | |
22 Aug 2012 | AP01 | Appointment of Mr Stewart Hyde as a director | |
22 Aug 2012 | TM01 | Termination of appointment of Tracey Hyde as a director | |
08 Nov 2011 | NEWINC |
Incorporation
|