- Company Overview for MOUNT ANVIL (UNION STREET) LIMITED (07846558)
- Filing history for MOUNT ANVIL (UNION STREET) LIMITED (07846558)
- People for MOUNT ANVIL (UNION STREET) LIMITED (07846558)
- Charges for MOUNT ANVIL (UNION STREET) LIMITED (07846558)
- Insolvency for MOUNT ANVIL (UNION STREET) LIMITED (07846558)
- More for MOUNT ANVIL (UNION STREET) LIMITED (07846558)
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) |
---|---|---|---|
01 Aug 2012 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
31 Jul 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
22 Feb 2012 | AP01 | Appointment of Jonathan Andrew Spring as a director | |
20 Dec 2011 | TM02 | Termination of appointment of Crs Legal Services Limited as a secretary | |
20 Dec 2011 | TM01 | Termination of appointment of Richard Hardbattle as a director | |
20 Dec 2011 | AP01 | Appointment of David John Charles Clark as a director | |
20 Dec 2011 | AP01 | Appointment of Brian Peter Chambers as a director | |
20 Dec 2011 | AP03 | Appointment of Andrew David Brindle as a secretary | |
20 Dec 2011 | AD01 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 20 December 2011 | |
14 Nov 2011 | NEWINC | Incorporation |