- Company Overview for DE MONTFORT CORPORATION LIMITED (06341723)
- Filing history for DE MONTFORT CORPORATION LIMITED (06341723)
- People for DE MONTFORT CORPORATION LIMITED (06341723)
- More for DE MONTFORT CORPORATION LIMITED (06341723)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
16 Aug 2010 | AR01 |
Annual return made up to 13 August 2010 with full list of shareholders
Statement of capital on 2010-08-16
|
|
15 Aug 2010 | CH04 | Secretary's details changed for Wiederberg Enterprises Limited on 13 August 2010 | |
04 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
19 Aug 2009 | 363a | Return made up to 13/08/09; full list of members | |
18 May 2009 | 288a | Director appointed hrh prince akbar of moghul | |
18 May 2009 | AA | Accounts made up to 31 August 2008 | |
18 May 2009 | 288b | Appointment Terminated Director polska development corporation LIMITED | |
18 May 2009 | 288b | Appointment Terminated Director transco data uk LIMITED | |
08 Sep 2008 | 363a | Return made up to 13/08/08; full list of members | |
08 Sep 2008 | 288c | Director's Change of Particulars / polska development corporation LIMITED / 05/09/2008 / HouseName/Number was: , now: suite 4; Street was: suite 145, now: 145 cromwell road; Area was: 19-21 crawford street, now: ; Post Code was: W1H 1PJ, now: SW7 4DW; Country was: , now: uk | |
08 Sep 2008 | 288c | Director's Change of Particulars / transco data uk LIMITED / 05/09/2008 / HouseName/Number was: , now: suite 4; Street was: hampstead house suite 231, now: 145 cromwell road; Area was: 176 finchley road, now: ; Post Code was: NW3 6BT, now: SW7 4DW; Country was: , now: uk | |
08 Sep 2008 | 288c | Secretary's Change of Particulars / wiederberg enterprises LIMITED / 05/09/2008 / HouseName/Number was: , now: suite 4; Street was: suite 68, now: 145 cromwell road; Area was: 2 lansdowne row, mayfair, now: ; Post Code was: W1J 6HL, now: SW7 4DW; Country was: , now: uk | |
18 Jan 2008 | 287 | Registered office changed on 18/01/08 from: hampstead house 176 finchley road london NW3 6BT | |
01 Dec 2007 | 288b | Director resigned | |
29 Nov 2007 | 288a | New director appointed | |
27 Oct 2007 | 288a | New director appointed | |
27 Oct 2007 | 288b | Director resigned | |
13 Aug 2007 | NEWINC | Incorporation |