MC 485 LIMITED

07284421
15 WINDMILL STREET BRILL AYLESBURY BUCKINGHAMSHIRE HP18 9SZ

Documents

Documents
Date Category Description Pages
04 Jun 2013 gazette Gazette Dissolved Voluntary 1 Buy now
19 Feb 2013 gazette Gazette Notice Voluntary 1 Buy now
06 Feb 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Sep 2012 restoration Restoration Order Of Court 3 Buy now
13 Dec 2011 gazette Gazette Dissolved Voluntary 1 Buy now
30 Aug 2011 gazette Gazette Notice Voluntary 1 Buy now
22 Aug 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Nov 2010 officers Appointment of director (Andrew Roberts) 3 Buy now
26 Nov 2010 change-of-name Certificate Change Of Name Company 4 Buy now
26 Nov 2010 change-of-name Change Of Name Notice 2 Buy now
25 Nov 2010 officers Termination of appointment of director (James Hopkins) 2 Buy now
25 Nov 2010 officers Termination of appointment of director (David Moore) 2 Buy now
25 Nov 2010 officers Termination of appointment of director (Raymond Blanc) 2 Buy now
25 Nov 2010 officers Termination of appointment of director (Sarah Willingham-Toxvaerd) 2 Buy now
29 Oct 2010 incorporation Memorandum Articles 24 Buy now
29 Oct 2010 officers Appointment of secretary (Andrew Roberts) 3 Buy now
27 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Oct 2010 capital Return of Allotment of shares 6 Buy now
27 Oct 2010 officers Appointment of director (David William Edward Moore) 3 Buy now
22 Oct 2010 change-of-name Certificate Change Of Name Company 3 Buy now
22 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
20 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
27 Sep 2010 capital Return of Allotment of shares 4 Buy now
27 Sep 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
17 Sep 2010 officers Termination of appointment of director (Robert Cherry) 2 Buy now
17 Sep 2010 officers Termination of appointment of secretary (Pauline Prosser) 2 Buy now
17 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Sep 2010 officers Appointment of director (Sarah Willingham) 3 Buy now
17 Sep 2010 officers Appointment of director (James Hopkins) 6 Buy now
17 Sep 2010 officers Appointment of director (Raymond Rene Alfred Blanc) 3 Buy now
17 Sep 2010 officers Appointment of director (Mr John James Goodman) 3 Buy now
15 Jun 2010 incorporation Incorporation Company 29 Buy now