Makybe Fs Ltd

06163153
117 Crondall Court Crondall Street N1 6JJ

Documents

Documents
Date Category Description Pages
26 Oct 2010 gazette Gazette Dissolved Compulsory 1 Buy now
13 Jul 2010 gazette Gazette Notice Compulsory 1 Buy now
06 Jan 2010 accounts Annual Accounts 7 Buy now
21 May 2009 address Registered office changed on 21/05/2009 from 11 downing court market square sandy bedfordshire SG19 1JW 1 Buy now
17 Mar 2009 annual-return Return made up to 15/03/09; full list of members 3 Buy now
16 Mar 2009 officers Secretary's Change of Particulars / C.A. solutions LTD / 10/03/2009 / HouseName/Number was: 12-14, now: 9-15; Street was: claremont road, now: st. James road; Post Code was: KT6 4QU, now: KT6 4QH; Country was: , now: united kingdom 1 Buy now
22 Dec 2008 accounts Annual Accounts 3 Buy now
06 Jun 2008 officers Appointment Terminated Secretary andrew wright 1 Buy now
30 May 2008 officers Secretary appointed c a solutions LTD 1 Buy now
28 May 2008 annual-return Return made up to 15/03/08; full list of members 3 Buy now
07 Apr 2008 officers Director's Change of Particulars / daniel smith / 03/04/2008 / HouseName/Number was: , now: 11 downing court; Street was: 32 william morris house, now: market square; Area was: margravine road, now: ; Post Town was: london, now: sandy; Region was: , now: bedfordshire; Post Code was: W6 8LR, now: SG19 1JW 1 Buy now
07 Apr 2008 address Registered office changed on 07/04/2008 from flat 32 william morris house margravine road london W6 8LR 1 Buy now
07 Dec 2007 address Registered office changed on 07/12/07 from: 32 william morris house margravine road london W6 8LR 1 Buy now
16 Nov 2007 address Registered office changed on 16/11/07 from: flat 52, caithness house twyford street london greater london N1 0BZ 1 Buy now
16 Nov 2007 officers Director's particulars changed 1 Buy now
15 Mar 2007 incorporation Incorporation Company 6 Buy now