Download leads from Nexok and grow your business. Find out more

Miles Wade (No.1) Limited

Documents

Total Documents14
Total Pages43

Filing History

17 April 2001Final Gazette dissolved via voluntary strike-off
26 December 2000First Gazette notice for voluntary strike-off
10 November 2000Application for striking-off
20 July 2000Accounting reference date extended from 30/11/99 to 31/03/00
17 December 1999Return made up to 25/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
11 November 1999Company name changed new mike smith designs LIMITED\certificate issued on 11/11/99
13 March 1999Memorandum and Articles of Association
12 March 1999Registered office changed on 12/03/99 from: 1 mitchell lane bristol BS1 6BU
12 March 1999New secretary appointed
12 March 1999Secretary resigned
12 March 1999New director appointed
12 March 1999Director resigned
5 March 1999Company name changed boardremove LIMITED\certificate issued on 08/03/99
25 November 1998Incorporation
Sign up now to grow your client base. Plans & Pricing