ARVATO ENTERTAINMENT SERVICES (MILTON KEYNES) LIMITED

06455454
CHIPPENHAM DRIVE KINGSTON INDUSTRIAL ESTATE MILTON KEYNES MK10 0AT MK10 0AT

Documents

Documents
Date Category Description Pages
27 Dec 2011 gazette Gazette Dissolved Voluntary 1 Buy now
13 Sep 2011 gazette Gazette Notice Voluntary 1 Buy now
01 Sep 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Jan 2011 annual-return Annual Return 5 Buy now
25 Jan 2011 address Change Sail Address Company With Old Address 1 Buy now
17 Sep 2010 officers Appointment of secretary (Miss Lianne Branton) 1 Buy now
17 Sep 2010 officers Termination of appointment of secretary (Mark Ranyard) 1 Buy now
03 Aug 2010 accounts Annual Accounts 16 Buy now
22 Dec 2009 annual-return Annual Return 5 Buy now
22 Dec 2009 address Move Registers To Sail Company 1 Buy now
22 Dec 2009 address Change Sail Address Company 1 Buy now
22 Dec 2009 officers Change of particulars for director (Richard Martin White) 2 Buy now
22 Oct 2009 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Sep 2009 officers Director's Change of Particulars / richard white / 08/09/2009 / HouseName/Number was: 28, now: 56; Post Code was: CH61 6XE, now: CH61 6XF 1 Buy now
22 Jun 2009 accounts Annual Accounts 17 Buy now
29 Jan 2009 officers Director's Change of Particulars / richard white / 29/01/2009 / HouseName/Number was: , now: 28; Street was: 7 westbourne grove, now: irby road; Post Town was: west kirby, now: wirral; Post Code was: CH48 4DJ, now: CH61 6XE; Country was: , now: united kingdom 1 Buy now
29 Jan 2009 annual-return Return made up to 17/12/08; full list of members 3 Buy now
03 Nov 2008 officers Appointment Terminated Secretary abolanle abioye 1 Buy now
03 Nov 2008 officers Appointment Terminated Director richard constant 1 Buy now
03 Nov 2008 officers Secretary appointed mark david ranyard 1 Buy now
03 Nov 2008 officers Appointment Terminated Secretary stefan glaser 1 Buy now
27 May 2008 officers Director appointed matthias joachim mierisch 2 Buy now
14 May 2008 officers Director appointed richard martin white 4 Buy now
13 May 2008 address Registered office changed on 13/05/2008 from 10 norwich street london EC4A 1BD 1 Buy now
13 May 2008 officers Secretary appointed stefan glaser 2 Buy now
12 May 2008 change-of-name Certificate Change Of Name Company 3 Buy now
02 May 2008 officers Director appointed richard michael constant 3 Buy now
02 May 2008 officers Secretary appointed abolanle abioye 2 Buy now
02 May 2008 officers Appointment Terminated Director bibi ally 1 Buy now
02 May 2008 officers Appointment Terminated Secretary martin henderson 1 Buy now
17 Dec 2007 incorporation Incorporation Company 18 Buy now