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

Antac Deep Clean Limited

Documents

Total Documents54
Total Pages138

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off
20 September 2011Final Gazette dissolved via compulsory strike-off
7 June 2011First Gazette notice for compulsory strike-off
7 June 2011First Gazette notice for compulsory strike-off
3 June 2010Director's details changed for Mr Stephen Gerard Burton on 26 May 2010
3 June 2010Director's details changed for Mr Paul Marshall on 26 May 2010
3 June 2010Director's details changed for Martin John Walpole on 26 May 2010
3 June 2010Director's details changed for Mr Stephen Gerard Burton on 26 May 2010
3 June 2010Director's details changed for Martin John Walpole on 26 May 2010
3 June 2010Annual return made up to 26 May 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 1
3 June 2010Director's details changed for Mr Paul Marshall on 26 May 2010
3 June 2010Annual return made up to 26 May 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 1
3 June 2010Director's details changed for Mr Paul Marshall on 26 May 2010
3 June 2010Director's details changed for Martin John Walpole on 26 May 2010
3 June 2010Director's details changed for Mr Stephen Gerard Burton on 26 May 2010
3 June 2010Director's details changed for Mr Stephen Gerard Burton on 26 May 2010
3 June 2010Director's details changed for Martin John Walpole on 26 May 2010
3 June 2010Director's details changed for Mr Paul Marshall on 26 May 2010
17 May 2010Accounts for a dormant company made up to 31 May 2009
17 May 2010Accounts for a dormant company made up to 31 May 2009
25 June 2009Return made up to 26/05/09; full list of members
25 June 2009Director's Change of Particulars / paul marshall / 26/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 75 st richards road, now: rumplecroft; Post Code was: LS21 2AL, now: LS21 2RE; Country was: , now: united kingdom
25 June 2009Appointment terminated director stephen morgan
25 June 2009Return made up to 26/05/09; full list of members
25 June 2009Director's Change of Particulars / stephen burton / 01/08/2008 / Title was: , now: mr; HouseName/Number was: , now: sherwood house; Street was: red house west, now: sherwood house; Area was: brightwell-cum-sotwell, now: bradfield; Post Town was: wallingford, now: reading; Region was: oxfordshire, now: berkshire; Post Code was: OX10 0RQ, now: RG7 6J
25 June 2009Appointment Terminated Director stephen morgan
25 June 2009Director's change of particulars / paul marshall / 26/05/2008
25 June 2009Director's change of particulars / stephen burton / 01/08/2008
1 April 2009Accounts for a dormant company made up to 31 May 2008
1 April 2009Accounts made up to 31 May 2008
2 June 2008Return made up to 26/05/08; full list of members
2 June 2008Return made up to 26/05/08; full list of members
7 March 2008Accounts for a dormant company made up to 31 May 2007
7 March 2008Accounts made up to 31 May 2007
30 May 2007Director's particulars changed
30 May 2007Return made up to 26/05/07; full list of members
30 May 2007Director's particulars changed
30 May 2007Return made up to 26/05/07; full list of members
12 October 2006New director appointed
12 October 2006New director appointed
4 July 2006New director appointed
4 July 2006New director appointed
4 July 2006New secretary appointed
4 July 2006New director appointed
4 July 2006New secretary appointed
4 July 2006New director appointed
26 June 2006New director appointed
26 June 2006New director appointed
7 June 2006Director resigned
7 June 2006Secretary resigned
7 June 2006Director resigned
7 June 2006Secretary resigned
26 May 2006Incorporation
26 May 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed