- Company Overview for AQH MICKLEGATE (DUNDEE) LIMITED (07236599)
- Filing history for AQH MICKLEGATE (DUNDEE) LIMITED (07236599)
- People for AQH MICKLEGATE (DUNDEE) LIMITED (07236599)
- More for AQH MICKLEGATE (DUNDEE) LIMITED (07236599)
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) |
---|---|---|---|
05 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2013 | DS01 | Application to strike the company off the register | |
01 Mar 2013 | AR01 |
Annual return made up to 6 February 2013 with full list of shareholders
Statement of capital on 2013-03-01
|
|
19 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
27 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
23 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
19 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
21 May 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 30 November 2010 | |
12 May 2010 | CERTNM |
Company name changed gweco 473 LIMITED\certificate issued on 12/05/10
|
|
12 May 2010 | CONNOT | Change of name notice | |
12 May 2010 | AD01 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 12 May 2010 | |
12 May 2010 | TM01 | Termination of appointment of Gweco Directors Ltd as a director | |
12 May 2010 | TM01 | Termination of appointment of John Holden as a director | |
12 May 2010 | AP01 | Appointment of Martin Andrew Joyce as a director | |
12 May 2010 | AP01 | Appointment of Stephen Bernard Murphy as a director | |
27 Apr 2010 | NEWINC |
Incorporation
|