MENZIES NO.4 LIMITED

4 New Square 4 New Square, Middlesex, TW14 8HA, England, England
StatusDISSOLVED
Company No.03645895
CategoryPrivate Limited Company
Incorporated07 Oct 1998
Age25 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution11 Dec 2012
Years11 years, 5 months, 5 days

SUMMARY

MENZIES NO.4 LIMITED is an dissolved private limited company with number 03645895. It was incorporated 25 years, 7 months, 9 days ago, on 07 October 1998 and it was dissolved 11 years, 5 months, 5 days ago, on 11 December 2012. The company address is 4 New Square 4 New Square, Middlesex, TW14 8HA, England, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Dec 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Aug 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Ennis

Change date: 2012-08-01

Documents

View document PDF

Dissolution application strike off company

Date: 14 Aug 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-24

Officer name: John Francis Alexander Geddes

Documents

View document PDF

Resolution

Date: 15 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2010

Action Date: 11 May 2010

Category: Address

Type: AD01

Old address: Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE

Change date: 2010-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Ennis

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Francis Alexander Geddes

Change date: 2009-11-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Francis Alexander Geddes

Change date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Paul Bernard Dollman

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed john francis alexander geddes

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary j m secretaries LIMITED

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed michael john ennis

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed paul bernard dollman

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director j m nominees LIMITED

Documents

View document PDF

Accounts with made up date

Date: 27 May 2008

Action Date: 29 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-29

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 05/09/07 from: 34 ely place london EC1N 6TD

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 May 2007

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Jun 2005

Action Date: 25 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-25

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Jun 2004

Action Date: 27 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-27

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Apr 2003

Action Date: 28 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-28

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Apr 2002

Action Date: 29 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-29

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 01 Mar 2002

Action Date: 05 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-05

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 04 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 25 Apr 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed menzies globeground LIMITED\certificate issued on 25/04/01

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 15 Dec 2000

Action Date: 06 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-06

Documents

View document PDF

Legacy

Date: 10 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 1999

Action Date: 01 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-01

Documents

View document PDF

Legacy

Date: 22 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/99 to 30/04/99

Documents

View document PDF

Memorandum articles

Date: 18 Apr 1999

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 18/11/98 from: crwys house 33 crwys road cardiff CF2 4YF

Documents

View document PDF

Certificate change of name company

Date: 11 Nov 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arnova LIMITED\certificate issued on 12/11/98

Documents

View document PDF

Incorporation company

Date: 07 Oct 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABEL CONSULTING LTD

44 WINCHESTER AVENUE,WATERLOO,L22 2AT

Number:08588420
Status:ACTIVE
Category:Private Limited Company

ALL CONSTRUCTION LIMITED

2 THE FENNELS,HIGH WYCOMBE,HP11 1LD

Number:06810499
Status:ACTIVE
Category:Private Limited Company

CARRICKFERGUS CHILD CONTACT CENTRE

YMCA BUILDING,CARRICKFERGUS,BT38 8AT

Number:NI624092
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

I GLAZE CONSTRUCTION LIMITED

148-150 CUMBERNAULD ROAD,GLASGOW,G69 9DX

Number:SC575803
Status:ACTIVE
Category:Private Limited Company

MEGACAN LIMITED

26 WALCOT BUILDINGS,BATH,BA1 6AD

Number:11453023
Status:ACTIVE
Category:Private Limited Company

ORACLE K LIMITED

MARLAND HOUSE,BARNSLEY,S70 2LW

Number:06361519
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source