Mega Fuels Ltd

04871712
20 Cambridge Street OL14 5BN

Documents

Documents
Date Category Description Pages
14 Dec 2010 gazette Gazette Dissolved Compulsory 1 Buy now
31 Aug 2010 gazette Gazette Notice Compulsory 1 Buy now
16 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Nov 2009 officers Termination of appointment of secretary (Axholme Secretaries Limited) 1 Buy now
16 Nov 2009 officers Termination of appointment of director (Craig Bayliss) 1 Buy now
16 Nov 2009 officers Appointment of director (Mr Tariq Iqbal) 2 Buy now
12 Aug 2009 address Registered office changed on 12/08/2009 from craven street parkgate rotherham south yorkshire S62 6BC 1 Buy now
03 Aug 2009 annual-return Return made up to 19/07/09; full list of members 4 Buy now
31 Jul 2009 address Location of debenture register 1 Buy now
31 Jul 2009 address Location of register of members 1 Buy now
30 Jul 2009 address Registered office changed on 30/07/2009 from craven street parkgate rotherham sheffield south yorkshire S62 6BC U.K. 1 Buy now
30 Jun 2009 accounts Annual Accounts 5 Buy now
16 Jun 2009 address Registered office changed on 16/06/2009 from unit 7 sandtoft industrial estate belton doncaster south yorkshire DN9 1PN 1 Buy now
29 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
21 May 2009 officers Director appointed craig patrick bayliss 2 Buy now
21 May 2009 officers Secretary appointed axholme secretaries LIMITED 2 Buy now
21 May 2009 officers Appointment Terminated Secretary karen mills 1 Buy now
21 May 2009 officers Appointment Terminated Director richard mills 1 Buy now
06 Mar 2009 officers Secretary appointed mrs karen mills 1 Buy now
06 Mar 2009 officers Director appointed mr richard john mills 1 Buy now
04 Mar 2009 officers Appointment Terminated Secretary karen turner 1 Buy now
04 Mar 2009 officers Appointment Terminated Director barrie turner 1 Buy now
23 Feb 2009 officers Director appointed barrie lawson turner 2 Buy now
23 Feb 2009 officers Secretary appointed karen alison turner 2 Buy now
23 Feb 2009 officers Appointment Terminated Director richard mills 1 Buy now
23 Feb 2009 officers Appointment Terminated Secretary karen mills 1 Buy now
19 Sep 2008 annual-return Return made up to 19/08/08; full list of members 3 Buy now
19 Sep 2008 address Location of debenture register 1 Buy now
19 Sep 2008 address Registered office changed on 19/09/2008 from the sidings wroot road epworth doncaster south yorkshire DN9 1LF 1 Buy now
19 Sep 2008 address Location of register of members 1 Buy now
01 Jul 2008 accounts Annual Accounts 5 Buy now
12 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
25 Sep 2007 annual-return Return made up to 19/08/07; full list of members 2 Buy now
14 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jul 2007 accounts Annual Accounts 5 Buy now
26 Sep 2006 annual-return Return made up to 19/08/06; full list of members 2 Buy now
06 Jul 2006 accounts Annual Accounts 1 Buy now
07 Sep 2005 annual-return Return made up to 19/08/05; full list of members 2 Buy now
14 Oct 2004 accounts Annual Accounts 2 Buy now
01 Oct 2004 annual-return Return made up to 19/08/04; full list of members 6 Buy now
24 Nov 2003 officers New director appointed 2 Buy now
24 Nov 2003 officers New secretary appointed 2 Buy now
24 Nov 2003 officers Director resigned 1 Buy now
24 Nov 2003 officers Secretary resigned 1 Buy now
24 Nov 2003 capital Ad 19/08/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
24 Nov 2003 address Registered office changed on 24/11/03 from: c/o the information bureau LTD 23 imex business centre carrbottom road bradford west yorkshire 1 Buy now
19 Aug 2003 incorporation Incorporation Company 11 Buy now