MALL DEVELOPMENTS (I.O.W.) LIMITED
Company number 05354332
- Company Overview for MALL DEVELOPMENTS (I.O.W.) LIMITED (05354332)
- Filing history for MALL DEVELOPMENTS (I.O.W.) LIMITED (05354332)
- People for MALL DEVELOPMENTS (I.O.W.) LIMITED (05354332)
- Charges for MALL DEVELOPMENTS (I.O.W.) LIMITED (05354332)
- More for MALL DEVELOPMENTS (I.O.W.) LIMITED (05354332)
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 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
27 Feb 2013 | CH01 | Director's details changed for Mr Timothy Paul Rogers on 27 February 2013 | |
16 Nov 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
25 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
24 Sep 2012 | AD01 | Registered office address changed from Po Box Po Box 205 Po Box 205 Church Lane Newport PO30 9DZ England on 24 September 2012 | |
24 Sep 2012 | TM01 | Termination of appointment of Jonathan Mortimer as a director | |
01 Aug 2012 | CH03 | Secretary's details changed for Mr Neil Robert Payne on 1 February 2012 | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
11 Apr 2011 | AD01 | Registered office address changed from Po Box 205 Church Lane Newpoer Isle of Wight P030 9Dz on 11 April 2011 | |
28 Jun 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
10 Jun 2010 | AD01 | Registered office address changed from Unit a Marinus Medina Road Cowes Isle of Wight PO31 7XF on 10 June 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Neil Robert Payne on 14 January 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Jonathan Mark Patrick Mortimer on 16 February 2010 | |
16 Feb 2010 | CH03 | Secretary's details changed for Neil Robert Payne on 14 January 2010 | |
07 Jul 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
09 Feb 2009 | 363a | Return made up to 07/02/09; full list of members | |
09 Feb 2009 | 288c | Director's change of particulars / timothy rogers / 07/02/2009 | |
09 Feb 2009 | 288c | Director and secretary's change of particulars / neil payne / 07/02/2009 | |
12 Nov 2008 | 287 | Registered office changed on 12/11/2008 from 4 culver court malting lane much hadham hertfordshire SG10 6AN | |
06 Nov 2008 | AA | Total exemption full accounts made up to 29 February 2008 | |
19 Feb 2008 | 363a | Return made up to 07/02/08; full list of members |