COUNTRYWIDE DESIGN (MATHON) LIMITED

06910337
THE COACH HOUSE 16B HIGH STREET GODALMING SURREY GU7 1EB

Documents

Documents
Date Category Description Pages
05 Aug 2014 gazette Gazette Dissolved Compulsary 1 Buy now
22 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
05 Oct 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
20 Dec 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
18 Jun 2012 annual-return Annual Return 3 Buy now
18 Jun 2012 officers Change of particulars for director (Mr Robert Guy Speir) 2 Buy now
18 Jun 2012 officers Change of particulars for director (Mr Justin Andrew Gurney) 2 Buy now
18 Jun 2012 officers Change of particulars for secretary (Mr Justin Andrew Gurney) 1 Buy now
17 Feb 2012 dissolution Dissolution Withdrawal Application Strike Off Company 2 Buy now
06 Dec 2011 gazette Gazette Notice Voluntary 1 Buy now
24 Nov 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Jun 2011 annual-return Annual Return 5 Buy now
19 Feb 2011 accounts Annual Accounts 4 Buy now
14 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
25 Jun 2010 annual-return Annual Return 5 Buy now
07 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
04 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
19 May 2009 incorporation Incorporation Company 31 Buy now