- Company Overview for COLCHESTER MEANS BUSINESS LIMITED (08579244)
- Filing history for COLCHESTER MEANS BUSINESS LIMITED (08579244)
- People for COLCHESTER MEANS BUSINESS LIMITED (08579244)
- More for COLCHESTER MEANS BUSINESS LIMITED (08579244)
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) |
---|---|---|---|
14 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2014 | TM01 | Termination of appointment of Paul Stephen Nutter as a director on 7 October 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Pamela Jane Hatswell as a director on 29 August 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Kim Anne Cook as a director on 11 August 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Richard Lawrence Noel Chapman as a director on 11 August 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Linda Rumbold as a director on 11 August 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Efuru Mariama Harries as a director on 11 August 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Simon Jones as a director on 4 July 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
21 Jun 2013 | NEWINC |
Incorporation
|