MENUSANDBLOCKS LIMITED

06514505
100A CREWE ROAD ALSAGER STOKE-ON-TRENT ST7 2JA

Documents

Documents
Date Category Description Pages
11 Mar 2014 gazette Gazette Dissolved Voluntary 1 Buy now
26 Nov 2013 gazette Gazette Notice Voluntary 1 Buy now
14 Nov 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Sep 2013 accounts Annual Accounts 7 Buy now
22 Mar 2013 annual-return Annual Return 4 Buy now
12 Oct 2012 accounts Annual Accounts 8 Buy now
13 Apr 2012 annual-return Annual Return 4 Buy now
22 Nov 2011 accounts Annual Accounts 7 Buy now
25 Mar 2011 annual-return Annual Return 4 Buy now
25 Jan 2011 officers Change of particulars for director (James David Alan Panton) 2 Buy now
25 Jan 2011 officers Appointment of secretary (Mr Daniel Charles Smith) 1 Buy now
25 Jan 2011 officers Termination of appointment of director (Christopher Maiden) 1 Buy now
25 Jan 2011 officers Termination of appointment of secretary (Christopher Maiden) 1 Buy now
24 Nov 2010 accounts Annual Accounts 5 Buy now
25 Mar 2010 annual-return Annual Return 5 Buy now
25 Mar 2010 capital Return of Allotment of shares 2 Buy now
25 Mar 2010 officers Change of particulars for director (Christopher Paul Maiden) 2 Buy now
25 Mar 2010 officers Change of particulars for director (James David Alan Panton) 2 Buy now
25 Mar 2010 officers Change of particulars for director (Mr Daniel Charles Smith) 2 Buy now
01 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Nov 2009 accounts Annual Accounts 3 Buy now
24 Sep 2009 officers Director appointed mr daniel charles smith 1 Buy now
27 Apr 2009 annual-return Return made up to 26/02/09; full list of members 4 Buy now
04 Apr 2008 capital Ad 15/03/08 gbp si 98@1=98 gbp ic 2/100 2 Buy now
18 Mar 2008 officers Director appointed james david alan panton 2 Buy now
13 Mar 2008 officers Appointment Terminated Secretary c & m secretaries LIMITED 1 Buy now
13 Mar 2008 officers Appointment Terminated Director c & m registrars LIMITED 1 Buy now
13 Mar 2008 address Registered office changed on 13/03/2008 from p o box 55 7 spa road london SE16 3QQ england 1 Buy now
13 Mar 2008 officers Director and secretary appointed christopher paul maiden 2 Buy now
26 Feb 2008 incorporation Incorporation Company 13 Buy now