MR BAGEL MANAGEMENT LTD.

Company Documents

DateDescription
04/04/134 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/01/134 January 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

15/12/1015 December 2010 ORDER OF COURT TO WIND UP

View Document

01/10/101 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, SECRETARY FE CORPORATE SERVICES LTD

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

11/01/1011 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FE CORPORATE SERVICES LTD / 11/01/2010

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MR IAN PASS

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SWALES

View Document

29/09/0929 September 2009 COMPANY NAME CHANGED SINGLE GRID LIMITED
CERTIFICATE ISSUED ON 29/09/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED SECRETARY RYAN MORRIS

View Document

19/05/0919 May 2009 31/12/06 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 SECRETARY APPOINTED FE CORPORATE SERVICES LTD

View Document

17/02/0917 February 2009 SECRETARY APPOINTED RYAN MORRIS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY SONYA RANDALL

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED MICHAEL SWALES

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM
26B ELLERDALE ROAD
HAMPSTEAD
LONDON
NW3 6BB

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR RALPH MASILAMANI

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 December 2005

View Document

17/03/0817 March 2008 RETURN MADE UP TO 10/12/07; NO CHANGE OF MEMBERS

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM
14 ST JOHNS GROVE
ARCHWAY
LONDON
N19 5RW

View Document

26/02/0826 February 2008 SECRETARY'S CHANGE OF PARTICULARS / SONYA RANDALL / 20/02/2008

View Document

22/05/0722 May 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/09/0612 September 2006 RETURN MADE UP TO 10/12/05; NO CHANGE OF MEMBERS

View Document

06/06/066 June 2006 FIRST GAZETTE

View Document

15/11/0515 November 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 STRIKE-OFF ACTION SUSPENDED

View Document

31/05/0531 May 2005 FIRST GAZETTE

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 NEW SECRETARY APPOINTED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company