- Company Overview for MUNCASTER LIMITED (07922766)
- Filing history for MUNCASTER LIMITED (07922766)
- People for MUNCASTER LIMITED (07922766)
- More for MUNCASTER LIMITED (07922766)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
27 Mar 2014 | DS01 | Application to strike the company off the register | |
21 Mar 2014 | AP01 | Appointment of Mrs Angela Crean as a director | |
17 Mar 2014 | TM01 | Termination of appointment of Anthony Crean as a director | |
17 Mar 2014 | AD01 | Registered office address changed from Thornloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU on 17 March 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
12 Dec 2013 | CERTNM |
Company name changed oxford law LIMITED\certificate issued on 12/12/13
|
|
02 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2013 | CONNOT | Change of name notice | |
19 Feb 2013 | AD01 | Registered office address changed from 31 Charlbury Road Oxford OX2 6UU United Kingdom on 19 February 2013 | |
31 Jan 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
31 Jan 2013 | CH01 | Director's details changed for Mr Anthony Joseph Crean on 31 January 2013 | |
31 Jan 2013 | AD01 | Registered office address changed from 31 Charlbury Road Oxford Oxfordshire OX2 6UX United Kingdom on 31 January 2013 | |
12 Mar 2012 | TM01 | Termination of appointment of Angela Roberts as a director | |
25 Jan 2012 | NEWINC |
Incorporation
|