- Company Overview for M&C SAATCHI MOBILE INTERNATIONAL HOLDINGS LIMITED (08388202)
- Filing history for M&C SAATCHI MOBILE INTERNATIONAL HOLDINGS LIMITED (08388202)
- People for M&C SAATCHI MOBILE INTERNATIONAL HOLDINGS LIMITED (08388202)
- More for M&C SAATCHI MOBILE INTERNATIONAL HOLDINGS LIMITED (08388202)
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) |
---|---|---|---|
12 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2015 | DS01 | Application to strike the company off the register | |
25 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
06 Mar 2013 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary on 28 February 2013 | |
06 Mar 2013 | TM01 | Termination of appointment of Christopher Alan Mackie as a director on 28 February 2013 | |
06 Mar 2013 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director on 28 February 2013 | |
06 Mar 2013 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director on 28 February 2013 | |
06 Mar 2013 | AP01 | Appointment of Mr Moray Alexander Stewart Maclennan as a director on 28 February 2013 | |
06 Mar 2013 | AP01 | Appointment of Mr James Neil Terry Hewitt as a director on 28 February 2013 | |
06 Mar 2013 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 6 March 2013 | |
21 Feb 2013 | CERTNM |
Company name changed newincco 1223 LIMITED\certificate issued on 21/02/13
|
|
21 Feb 2013 | CONNOT | Change of name notice | |
04 Feb 2013 | NEWINC | Incorporation |