MEGAMAZE LTD

06754851
62 YORKSHIRE ST OLDHAM OL1 1SR

Documents

Documents
Date Category Description Pages
06 Sep 2022 gazette Gazette Dissolved Voluntary 1 Buy now
12 Mar 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
22 Feb 2022 gazette Gazette Notice Voluntary 1 Buy now
15 Feb 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
03 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2021 accounts Annual Accounts 7 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 2 Buy now
30 Nov 2020 accounts Annual Accounts 3 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With No Updates 2 Buy now
14 Oct 2019 accounts Annual Accounts 2 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
06 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Jan 2019 officers Appointment of director (Mr Robert Issler) 2 Buy now
28 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jan 2019 officers Termination of appointment of director (Robert Issler) 1 Buy now
24 Jan 2019 officers Appointment of director (Mr Robert Issler) 2 Buy now
24 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2018 accounts Annual Accounts 2 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2017 accounts Annual Accounts 3 Buy now
03 Aug 2017 officers Termination of appointment of director (Robert Issler) 1 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Apr 2017 officers Appointment of director (Mr Robert Issler) 2 Buy now
19 Oct 2016 mortgage Registration of a charge 9 Buy now
07 Oct 2016 mortgage Registration of a charge 8 Buy now
09 Aug 2016 accounts Annual Accounts 3 Buy now
04 Apr 2016 annual-return Annual Return 3 Buy now
26 Aug 2015 accounts Annual Accounts 3 Buy now
20 May 2015 mortgage Registration of a charge 9 Buy now
01 Apr 2015 annual-return Annual Return 3 Buy now
24 Nov 2014 annual-return Annual Return 3 Buy now
28 Aug 2014 accounts Annual Accounts 3 Buy now
02 Dec 2013 annual-return Annual Return 3 Buy now
01 Nov 2013 accounts Annual Accounts 3 Buy now
17 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Oct 2013 annual-return Annual Return 14 Buy now
17 Oct 2013 restoration Administrative Restoration Company 3 Buy now
09 Jul 2013 gazette Gazette Dissolved Compulsary 1 Buy now
26 Mar 2013 gazette Gazette Notice Compulsary 1 Buy now
04 Sep 2012 accounts Annual Accounts 3 Buy now
06 Feb 2012 annual-return Annual Return 3 Buy now
06 Feb 2012 officers Change of particulars for director (Guy Barlow) 2 Buy now
11 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Aug 2011 accounts Annual Accounts 3 Buy now
14 Dec 2010 annual-return Annual Return 3 Buy now
30 Nov 2010 accounts Annual Accounts 3 Buy now
18 Oct 2010 officers Termination of appointment of secretary (Robert Issler) 1 Buy now
18 Feb 2010 annual-return Annual Return 4 Buy now
18 Feb 2010 officers Change of particulars for director (Guy Barlow) 2 Buy now
03 Mar 2009 officers Secretary appointed robert issler 2 Buy now
23 Feb 2009 officers Director appointed guy barlow 2 Buy now
04 Dec 2008 address Registered office changed on 04/12/2008 from, 39A leicester road, salford, manchester, M7 4AS 1 Buy now
04 Dec 2008 officers Appointment terminated director yomtov jacobs 1 Buy now
21 Nov 2008 incorporation Incorporation Company 9 Buy now