- Company Overview for BLACK LEGAL LIMITED (08062965)
- Filing history for BLACK LEGAL LIMITED (08062965)
- People for BLACK LEGAL LIMITED (08062965)
- More for BLACK LEGAL LIMITED (08062965)
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) |
---|---|---|---|
17 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2012 | AD01 | Registered office address changed from 4th Floor the Chancery 58 Spring Gardens Manchester M2 1EW United Kingdom on 22 October 2012 | |
28 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2012 | CONNOT | Change of name notice | |
18 Jun 2012 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 18 June 2012 | |
18 Jun 2012 | AP01 | Appointment of Mr Gary Lee Black as a director on 15 June 2012 | |
15 Jun 2012 | TM01 | Termination of appointment of Michael Paul Harris as a director on 15 June 2012 | |
15 Jun 2012 | TM01 | Termination of appointment of Muriel Shona Thorne as a director on 15 June 2012 | |
15 Jun 2012 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 15 June 2012 | |
09 May 2012 | NEWINC |
Incorporation
Statement of capital on 2012-05-09
|