Advanced company searchLink opens in new window

MORE THAN GOLD

Company number 06369157

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)
25 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2013 AA Full accounts made up to 31 December 2012
04 Mar 2013 DS01 Application to strike the company off the register
26 Oct 2012 AR01 Annual return made up to 12 September 2012 no member list
25 Sep 2012 AA Full accounts made up to 31 December 2011
10 Oct 2011 AR01 Annual return made up to 12 September 2011 no member list
11 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Apr 2011 AP01 Appointment of Mr Paul Nigel Szkiler as a director
11 Apr 2011 AP01 Appointment of Baroness Elizabeth Rose Berridge as a director
11 Apr 2011 AP01 Appointment of Mr Andrew Rogers as a director
07 Dec 2010 TM01 Termination of appointment of Peter Broadbent as a director
07 Dec 2010 CH01 Director's details changed for Major Ivor Stanley Telfor on 7 December 2010
07 Dec 2010 AP01 Appointment of Mr Charles Lynn Green as a director
07 Dec 2010 AP01 Appointment of Major Ivor Stanley Telfor as a director
06 Dec 2010 TM01 Termination of appointment of Michael Hastings as a director
28 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Oct 2010 AP01 Appointment of The Rt Revd Peter Alan Broadbent as a director
28 Sep 2010 AR01 Annual return made up to 12 September 2010 no member list
28 Sep 2010 CH01 Director's details changed for Rev Dr David George Cornick on 12 September 2010
28 Sep 2010 CH01 Director's details changed for Rt Rev Monsignor Jonathan James Armitage on 12 September 2010
27 Sep 2010 TM01 Termination of appointment of Stephen Oliver as a director
27 Sep 2010 TM01 Termination of appointment of Jonathan Oloyede as a director
27 Sep 2010 AD01 Registered office address changed from Frampton House Unit 01 Telford Road Industrial Estate Bicester Oxfordshire OX26 4LD on 27 September 2010
22 Sep 2009 363a Annual return made up to 12/09/09