MEGAWATT LIMITED

05009497
5 RICHARDSON PLACE SHIRES GATE CHELMSFORD CM1 2GD

Documents

Documents
Date Category Description Pages
24 May 2011 gazette Gazette Dissolved Voluntary 1 Buy now
08 Feb 2011 gazette Gazette Notice Voluntary 1 Buy now
25 Jan 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Feb 2010 accounts Annual Accounts 14 Buy now
31 Jan 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Jan 2010 annual-return Annual Return 4 Buy now
09 Jan 2010 officers Change of particulars for director (Mr Duncan Dale) 2 Buy now
26 Jan 2009 officers Appointment Terminate, Director And Secretary Enese Lieb Doczy Logged Form 1 Buy now
16 Jan 2009 annual-return Return made up to 07/01/09; full list of members 3 Buy now
16 Jan 2009 officers Appointment Terminated Secretary enese lieb doczy 1 Buy now
08 Sep 2008 accounts Annual Accounts 11 Buy now
30 Jan 2008 accounts Annual Accounts 8 Buy now
07 Jan 2008 annual-return Return made up to 07/01/08; full list of members 2 Buy now
22 Jan 2007 annual-return Return made up to 08/01/07; full list of members 6 Buy now
18 Jan 2007 accounts Annual Accounts 9 Buy now
20 Jan 2006 annual-return Return made up to 08/01/06; full list of members 6 Buy now
20 Jul 2005 accounts Annual Accounts 7 Buy now
19 Jan 2005 annual-return Return made up to 08/01/05; full list of members 6 Buy now
14 May 2004 accounts Accounting reference date extended from 31/01/05 to 31/03/05 1 Buy now
13 Jan 2004 officers New secretary appointed 1 Buy now
12 Jan 2004 address Registered office changed on 12/01/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ 1 Buy now
12 Jan 2004 officers New director appointed 1 Buy now
12 Jan 2004 officers Director resigned 1 Buy now
12 Jan 2004 officers Secretary resigned 1 Buy now
12 Jan 2004 officers Director resigned 1 Buy now
08 Jan 2004 incorporation Incorporation Company 11 Buy now