- Company Overview for MONMYLSTEP PLC (09198175)
- Filing history for MONMYLSTEP PLC (09198175)
- People for MONMYLSTEP PLC (09198175)
- More for MONMYLSTEP PLC (09198175)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2016 | DS01 | Application to strike the company off the register | |
24 Jan 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
01 Sep 2015 | CH01 | Director's details changed for Mr. Martin Frank Frost on 11 August 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from Energy House, Unit 2 Chesnut Street Darlington County Durham DL1 1QL United Kingdom to 2 York Road Wetherby West Yorkshire LS22 5EH on 6 July 2015 | |
13 Apr 2015 | AP01 | Appointment of Ms Monique Gabrielle Louise Purdy as a director on 20 November 2014 | |
13 Apr 2015 | TM02 | Termination of appointment of Martin Frank Frost as a secretary on 20 November 2014 | |
13 Apr 2015 | AP03 | Appointment of Mr Stephen Alan Burwood as a secretary on 20 November 2014 | |
13 Apr 2015 | AP01 | Appointment of Mr Myles Gerard Monaghan as a director on 20 November 2014 | |
13 Apr 2015 | AP01 | Appointment of Mr Stephen Alan Burwood as a director on 20 November 2014 | |
16 Feb 2015 | CERTNM |
Company name changed avocet fuel systems PLC\certificate issued on 16/02/15
|
|
16 Feb 2015 | CONNOT | Change of name notice | |
27 Nov 2014 | AP03 | Appointment of Martin Frank Frost as a secretary on 20 November 2014 | |
27 Nov 2014 | TM02 | Termination of appointment of Stephen Alan Burwood as a secretary on 20 November 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Monique Gabrielle Louise Purdy as a director on 20 November 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Stephen Alan Burwood as a director on 20 November 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Myles Gerard Monaghan as a director on 20 November 2014 | |
01 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-01
|