4 May 2010 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
4 May 2010 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
19 January 2010 | First Gazette notice for voluntary strike-off | 1 page |
---|
19 January 2010 | First Gazette notice for voluntary strike-off | 1 page |
---|
6 January 2010 | Application to strike the company off the register | 3 pages |
---|
6 January 2010 | Application to strike the company off the register | 3 pages |
---|
25 August 2009 | Accounts made up to 31 March 2009 | 6 pages |
---|
25 August 2009 | Accounts for a dormant company made up to 31 March 2009 | 6 pages |
---|
27 February 2009 | Return made up to 20/02/09; full list of members | 3 pages |
---|
27 February 2009 | Return made up to 20/02/09; full list of members | 3 pages |
---|
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | 1 page |
---|
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | 1 page |
---|
11 August 2008 | Accounts for a dormant company made up to 31 March 2008 | 6 pages |
---|
11 August 2008 | Accounts made up to 31 March 2008 | 6 pages |
---|
29 February 2008 | Return made up to 20/02/08; full list of members | 3 pages |
---|
29 February 2008 | Return made up to 20/02/08; full list of members | 3 pages |
---|
28 February 2008 | Location of register of members | 1 page |
---|
28 February 2008 | Location of register of members | 1 page |
---|
27 February 2008 | Secretary's change of particulars / waterlinks investments LIMITED / 15/10/2007 | 1 page |
---|
27 February 2008 | Secretary's Change of Particulars / waterlinks investments LIMITED / 15/10/2007 / HouseName/Number was: , now: unit 3; Street was: 45 waterlinks house, now: ashted lock dartmouth middleway; Area was: richard street, now: aston science park; Post Code was: B7 4AA, now: B7 4AZ | 1 page |
---|
19 October 2007 | Registered office changed on 19/10/07 from: 45A waterlinks house richard street birmingham west midlands B7 4AA | 1 page |
---|
19 October 2007 | Registered office changed on 19/10/07 from: 45A waterlinks house richard street birmingham west midlands B7 4AA | 1 page |
---|
26 June 2007 | Accounts made up to 31 March 2007 | 6 pages |
---|
26 June 2007 | Accounts for a dormant company made up to 31 March 2007 | 6 pages |
---|
26 February 2007 | Return made up to 20/02/07; full list of members | 2 pages |
---|
26 February 2007 | Secretary's particulars changed | 1 page |
---|
26 February 2007 | Secretary's particulars changed | 1 page |
---|
26 February 2007 | Return made up to 20/02/07; full list of members | 2 pages |
---|
12 December 2006 | Accounts made up to 31 March 2006 | 6 pages |
---|
12 December 2006 | Accounts for a dormant company made up to 31 March 2006 | 6 pages |
---|
7 April 2006 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 2 pages |
---|
7 April 2006 | Memorandum and Articles of Association | 9 pages |
---|
7 April 2006 | Memorandum and Articles of Association | 9 pages |
---|
7 April 2006 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 2 pages |
---|
22 March 2006 | Particulars of mortgage/charge | 11 pages |
---|
22 March 2006 | Particulars of mortgage/charge | 11 pages |
---|
6 March 2006 | Return made up to 20/02/06; full list of members | 2 pages |
---|
6 March 2006 | Return made up to 20/02/06; full list of members | 2 pages |
---|
12 December 2005 | Accounts for a dormant company made up to 31 March 2005 | 5 pages |
---|
12 December 2005 | Accounts made up to 31 March 2005 | 5 pages |
---|
21 March 2005 | Return made up to 20/02/05; full list of members | 3 pages |
---|
21 March 2005 | Return made up to 20/02/05; full list of members - 363(353) ‐ Location of register of members address changed
| 3 pages |
---|
9 February 2005 | Secretary resigned | 1 page |
---|
9 February 2005 | New secretary appointed | 2 pages |
---|
9 February 2005 | Secretary resigned | 1 page |
---|
9 February 2005 | New secretary appointed | 2 pages |
---|
22 December 2004 | Full accounts made up to 31 March 2004 | 11 pages |
---|
22 December 2004 | Full accounts made up to 31 March 2004 | 11 pages |
---|
5 March 2004 | Return made up to 20/02/04; full list of members | 7 pages |
---|
5 March 2004 | Return made up to 20/02/04; full list of members | 7 pages |
---|
30 June 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 | 1 page |
---|
23 June 2003 | New secretary appointed | 2 pages |
---|
23 June 2003 | Company name changed meaujo (621) LIMITED\certificate issued on 23/06/03 | 2 pages |
---|
23 June 2003 | New secretary appointed | 2 pages |
---|
23 June 2003 | New director appointed | 2 pages |
---|
23 June 2003 | Director resigned | 1 page |
---|
23 June 2003 | Company name changed meaujo (621) LIMITED\certificate issued on 23/06/03 | 2 pages |
---|
23 June 2003 | New director appointed | 2 pages |
---|
23 June 2003 | Registered office changed on 23/06/03 from: saint philips house saint philips place birmingham west midlands B3 2PP | 1 page |
---|
23 June 2003 | New director appointed | 2 pages |
---|
23 June 2003 | Registered office changed on 23/06/03 from: saint philips house saint philips place birmingham west midlands B3 2PP | 1 page |
---|
23 June 2003 | Secretary resigned | 1 page |
---|
23 June 2003 | New director appointed | 2 pages |
---|
23 June 2003 | Secretary resigned | 1 page |
---|
23 June 2003 | Director resigned | 1 page |
---|
20 February 2003 | Incorporation | 23 pages |
---|