(AC92) Restoration by order of the court
filed on: 17th, February 2016
| restoration
|
Free Download
(3 pages)
|
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, May 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, December 2013
| dissolution
|
Free Download
(3 pages)
|
(AP01) On Wed, 18th Dec 2013 new director was appointed.
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 12th Sep 2013. Old Address: 254-256 Hertford Road Enfield Middlesex EN3 5BL United Kingdom
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 4th Sep 2013
filed on: 4th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Mar 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, August 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 30th Mar 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed mesim g g LIMITEDcertificate issued on 02/12/11
filed on: 2nd, December 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 31st Mar 2011: 10000.00 GBP
filed on: 1st, December 2011
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed hertford discount store LIMITEDcertificate issued on 21/10/11
filed on: 21st, October 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Fri, 21st Oct 2011 to change company name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Wed, 30th Mar 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 26th Jan 2011
filed on: 26th, January 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 26th Jan 2011 new director was appointed.
filed on: 26th, January 2011
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2010
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 12th Oct 2010. Old Address: 254-256 Herford Road Enfield EN3 5BL United Kingdom
filed on: 12th, October 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 12th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 30th Mar 2010
filed on: 12th, October 2010
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2010
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2009
| incorporation
|
Free Download
(17 pages)
|