Total Documents | 55 |
---|
Total Pages | 206 |
---|
9 December 2017 | Confirmation statement made on 21 November 2017 with no updates |
---|---|
4 November 2017 | Compulsory strike-off action has been discontinued |
3 November 2017 | Total exemption full accounts made up to 30 November 2016 |
31 October 2017 | First Gazette notice for compulsory strike-off |
7 February 2017 | Amended total exemption small company accounts made up to 30 November 2015 |
27 January 2017 | Confirmation statement made on 21 November 2016 with updates |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
17 February 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
30 September 2015 | Total exemption small company accounts made up to 30 November 2014 |
2 June 2015 | Satisfaction of charge 1 in full |
24 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
16 October 2014 | Registered office address changed from 7 Portland Road Edgbaston Birmingham West Midlands B16 9HN to 55/ 57 Bristol Road Birmingham B5 7TU on 16 October 2014 |
17 March 2014 | Total exemption small company accounts made up to 30 November 2013 |
29 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
20 November 2013 | Appointment of Mr Paul Richard Kane as a director |
15 April 2013 | Total exemption small company accounts made up to 30 November 2012 |
20 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders |
7 April 2012 | Total exemption small company accounts made up to 30 November 2011 |
30 March 2012 | Appointment of Ms Carolynne Beverley Gregory Ward as a director |
16 March 2012 | Annual return made up to 21 November 2011 with a full list of shareholders |
16 March 2012 | Registered office address changed from Fairfund House 7 Portland Road Edgbasten Birmingham B16 9HN on 16 March 2012 |
7 March 2012 | Registered office address changed from Uhy Hacker Young (Birmingham) Llp 9-11 Vittoria Birmingham B1 3ND on 7 March 2012 |
7 March 2012 | Registered office address changed from Uhy Hacker Young (Birmingham) Llp 9-11 Vittoria Birmingham B1 3ND on 7 March 2012 |
27 June 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
27 June 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
15 June 2011 | Total exemption small company accounts made up to 30 November 2010 |
13 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders |
10 December 2010 | Particulars of a mortgage or charge / charge no: 1 |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 |
27 November 2009 | Register inspection address has been changed |
27 November 2009 | Secretary's details changed for Carolynne Beverley Gregory Ward on 17 November 2009 |
27 November 2009 | Director's details changed for Beverley Elizabeth Alexandra Ward on 17 November 2009 |
27 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders |
27 July 2009 | Total exemption small company accounts made up to 30 November 2008 |
4 December 2008 | Return made up to 21/11/08; full list of members |
3 December 2008 | Registered office changed on 03/12/2008 from winross hacker young 9-11 vittoria street birmingham B1 3ND |
13 June 2008 | Company name changed megasafety LTD.\certificate issued on 16/06/08 |
16 April 2008 | Return made up to 21/11/07; full list of members |
13 December 2007 | Accounts for a dormant company made up to 30 November 2007 |
19 January 2007 | Accounts for a dormant company made up to 30 November 2006 |
4 December 2006 | Return made up to 21/11/06; full list of members |
4 November 2006 | Accounts for a dormant company made up to 30 November 2005 |
9 August 2006 | Return made up to 21/11/05; full list of members |
11 July 2005 | Accounts for a dormant company made up to 30 November 2004 |
16 May 2005 | Company name changed henderson darle smith associates LIMITED\certificate issued on 16/05/05 |
16 November 2004 | Return made up to 21/11/04; full list of members |
26 April 2004 | Accounts for a dormant company made up to 30 November 2003 |
27 November 2003 | Return made up to 21/11/03; full list of members |
19 December 2002 | New director appointed |
5 December 2002 | Registered office changed on 05/12/02 from: 52 mucklow hill halesowen, birmingham west midlands B62 8BL |
5 December 2002 | Ad 21/11/02--------- £ si 99@1=99 £ ic 1/100 |
5 December 2002 | New secretary appointed |
2 December 2002 | Director resigned |
2 December 2002 | Secretary resigned |
21 November 2002 | Incorporation |