Advanced company searchLink opens in new window

MOUCHEL CENTRE LIMITED

Company number 03387553

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2011 DS01 Application to strike the company off the register
22 Jun 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
Statement of capital on 2011-06-22
  • GBP 2
20 Jun 2011 AP03 Appointment of Christine Ann Shaw as a secretary
20 Jun 2011 AP01 Appointment of Mr Rodney Hewer Harris as a director
20 Jun 2011 TM01 Termination of appointment of David Tilston as a director
03 Feb 2011 AP01 Appointment of Mr David Tilston as a director
06 Jan 2011 AA Accounts for a dormant company made up to 31 July 2010
24 Sep 2010 AP01 Appointment of Mr Paul David England as a director
24 Sep 2010 TM01 Termination of appointment of Kevin Young as a director
16 Aug 2010 AP03 Appointment of Mr Carl Sjogren as a secretary
16 Aug 2010 TM02 Termination of appointment of Kelly Lee as a secretary
08 Jul 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
21 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
13 Jul 2009 363a Return made up to 17/06/09; full list of members
04 Jun 2009 288a Secretary appointed ms kelly lee
04 Jun 2009 288b Appointment Terminated Secretary catherine engmann
18 May 2009 AA Accounts made up to 31 July 2008
11 Mar 2009 287 Registered office changed on 11/03/2009 from west hall parvis road west byfleet surrey KT14 6EZ
08 Jul 2008 363a Return made up to 17/06/08; full list of members
25 Feb 2008 AA Accounts made up to 31 July 2007
25 Feb 2008 AA Accounts made up to 31 July 2006
25 Jun 2007 363a Return made up to 17/06/07; full list of members
31 Mar 2007 288c Secretary's particulars changed