GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2015
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, March 2014
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, June 2013
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 27th Apr 2012. Old Address: 31 Walker Avenue Wolverton Mill East Milton Keynes Buckinghamshire MK12 5TW
filed on: 27th, April 2012
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, April 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 25th, August 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 29th May 2010 with full list of members
filed on: 8th, June 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sat, 29th May 2010 director's details were changed
filed on: 8th, June 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Sat, 29th May 2010
filed on: 8th, June 2010
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 16th Jun 2009 with shareholders record
filed on: 16th, June 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 15th, June 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed mk ply lining services LIMITEDcertificate issued on 11/11/08
filed on: 8th, November 2008
|
change of name |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/05/2009 to 31/08/2009
filed on: 7th, August 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2008
|
incorporation |
Free Download
(17 pages)
|