- Company Overview for PROVIDORES WEST LIMITED (06042690)
- Filing history for PROVIDORES WEST LIMITED (06042690)
- People for PROVIDORES WEST LIMITED (06042690)
- Charges for PROVIDORES WEST LIMITED (06042690)
- More for PROVIDORES WEST LIMITED (06042690)
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 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2011 | DS01 | Application to strike the company off the register | |
29 Oct 2011 | TM01 | Termination of appointment of Annie Smail as a director on 2 August 2011 | |
29 Sep 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
19 Jan 2011 | AR01 |
Annual return made up to 5 January 2011 with full list of shareholders
Statement of capital on 2011-01-19
|
|
16 Apr 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
17 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
23 Jan 2009 | 363a | Return made up to 05/01/09; full list of members | |
23 Oct 2008 | 288b | Appointment Terminated Director and Secretary jeremy leeming | |
23 Oct 2008 | 288a | Secretary appointed michael martin mcgrath | |
21 Oct 2008 | AA | Accounts made up to 31 January 2008 | |
02 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 Feb 2008 | 363a | Return made up to 05/01/08; full list of members | |
05 Jan 2007 | NEWINC | Incorporation |