MERCHANTS PLACE (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED
Company number 08218502
- Company Overview for MERCHANTS PLACE (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED (08218502)
- Filing history for MERCHANTS PLACE (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED (08218502)
- People for MERCHANTS PLACE (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED (08218502)
- More for MERCHANTS PLACE (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED (08218502)
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 Dec 2014 | AP01 | Appointment of Mr Frederick Brian Daniels as a director on 12 September 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Julian Harper as a director on 30 September 2014 | |
26 Sep 2014 | AP01 | Appointment of Keith Ivory as a director on 12 September 2014 | |
24 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
23 Sep 2014 | AD01 | Registered office address changed from C/O 3a Abbeygate Street Bury St Edmunds Suffolk IP33 1UL United Kingdom to Stirling House Denny End Road Waterbeach Cambridge CB25 9PB on 23 September 2014 | |
19 Sep 2014 | AP01 | Appointment of Michael Palmer Stevens as a director on 11 September 2014 | |
16 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2014 | AR01 | Annual return made up to 18 September 2013 | |
26 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2012 | NEWINC |
Incorporation
|