MEGANTIC SERVICES LIMITED - History of Changes


DateDescription
2021-07-07 update account_category null => MICRO ENTITY
2018-12-07 update company_status Active - Proposal to Strike off => Liquidation
2018-11-26 update statutory_documents ORDER OF COURT TO WIND UP
2018-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN BROOKFIELD
2018-03-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-03-07 update company_status Active => Active - Proposal to Strike off
2018-02-06 update statutory_documents FIRST GAZETTE
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-27 update company_status Active - Proposal to Strike off => Active
2017-04-01 update statutory_documents DISS40 (DISS40(SOAD))
2017-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-12-20 update company_status Active => Active - Proposal to Strike off
2016-12-01 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-11-22 update statutory_documents FIRST GAZETTE
2016-09-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-09-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-09-07 update company_status Active - Proposal to Strike off => Active
2016-08-20 update statutory_documents DISS40 (DISS40(SOAD))
2016-08-19 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-07-19 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-07-07 delete address 162 LORD STREET LORD STREET SOUTHPORT MERSEYSIDE PR9 0QA
2016-07-07 insert address 19 ANCHOR STREET SOUTHPORT MERSEYSIDE ENGLAND PR9 0UT
2016-07-07 update company_status Active => Active - Proposal to Strike off
2016-07-07 update reg_address_care_of LITIGAID LAW => null
2016-07-07 update registered_address
2016-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2016 FROM C/O LITIGAID LAW 162 LORD STREET LORD STREET SOUTHPORT MERSEYSIDE PR9 0QA
2016-06-07 update statutory_documents FIRST GAZETTE
2015-11-08 delete address 82 SCARISBRICK NEW ROAD SOUTHPORT MERSEYSIDE PR8 6PJ
2015-11-08 insert address 162 LORD STREET LORD STREET SOUTHPORT MERSEYSIDE PR9 0QA
2015-11-08 update reg_address_care_of null => LITIGAID LAW
2015-11-08 update registered_address
2015-11-08 update returns_last_madeup_date 2014-08-31 => 2015-08-31
2015-11-08 update returns_next_due_date 2015-09-28 => 2016-09-28
2015-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 82 SCARISBRICK NEW ROAD SOUTHPORT MERSEYSIDE PR8 6PJ
2015-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2015 FROM C/O LITIGAID LAW 162 LORD STREET LORD STREET SOUTHPORT MERSEYSIDE PR9 0QA ENGLAND
2015-10-21 update statutory_documents 31/08/15 FULL LIST
2015-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOSEPH BROOKFIELD / 20/10/2015
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-14 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address 82 SCARISBRICK NEW ROAD SOUTHPORT MERSEYSIDE UNITED KINGDOM PR8 6PJ
2015-02-07 insert address 82 SCARISBRICK NEW ROAD SOUTHPORT MERSEYSIDE PR8 6PJ
2015-02-07 update company_status Active - Proposal to Strike off => Active
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-08-31 => 2014-08-31
2015-02-07 update returns_next_due_date 2014-09-28 => 2015-09-28
2015-01-07 update company_status Active => Active - Proposal to Strike off
2015-01-07 update statutory_documents DISS40 (DISS40(SOAD))
2015-01-06 update statutory_documents 31/08/14 FULL LIST
2014-12-30 update statutory_documents FIRST GAZETTE
2013-11-07 update accounts_last_madeup_date 2011-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2013-03-31 => 2015-03-31
2013-11-07 update returns_last_madeup_date 2012-08-31 => 2013-08-31
2013-11-07 update returns_next_due_date 2013-09-28 => 2014-09-28
2013-10-24 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-23 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-10-07 update statutory_documents 31/08/13 FULL LIST
2013-08-01 delete sic_code 6523 - Other financial intermediation
2013-08-01 insert sic_code 61900 - Other telecommunications activities
2013-08-01 update company_status Active - Proposal to Strike off => Active
2013-08-01 update returns_last_madeup_date 2011-08-31 => 2012-08-31
2013-08-01 update returns_next_due_date 2012-09-28 => 2013-09-28
2013-07-09 update statutory_documents DISS40 (DISS40(SOAD))
2013-07-08 update statutory_documents 31/08/12 FULL LIST
2013-07-02 update statutory_documents FIRST GAZETTE
2013-07-01 update company_status Active => Active - Proposal to Strike off
2013-06-23 update accounts_last_madeup_date 2010-06-30 => 2011-06-30
2013-06-23 update accounts_next_due_date 2012-03-31 => 2013-03-31
2012-10-05 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-02-21 update statutory_documents DISS40 (DISS40(SOAD))
2012-02-20 update statutory_documents 31/08/11 FULL LIST
2011-12-30 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-12-27 update statutory_documents FIRST GAZETTE
2011-07-11 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2011 FROM 508 QUEBEC BLUE BUILDING BURY STREET MANCHESTER M3 7DX
2010-09-27 update statutory_documents 31/08/10 FULL LIST
2010-08-11 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-24 update statutory_documents RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-05-05 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-11-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-12 update statutory_documents 30/06/06 TOTAL EXEMPTION SMALL
2008-11-12 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-10-31 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 508 QUEBEC BLUE BUILDING BURY STREET MANCHESTER M3 7DX
2008-10-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID WADDINGTON / 30/10/2008
2008-10-31 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-10-31 update statutory_documents RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2008 FROM DIGITAL WORLD CENTRE, 1 LOWRY PLAZA, SALFORD QUAYS MANCHESTER M50 3UB
2007-10-16 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/07 FROM: DIGITAL WORLD CENTRE 1 LOWRY PLAZA SALFORD QUAYS MANCHESTER M50 3UB
2007-10-16 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-10-16 update statutory_documents RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/07 FROM: 45-47 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES
2006-10-10 update statutory_documents RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-08-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2006-05-15 update statutory_documents AUDITOR'S RESIGNATION
2006-03-03 update statutory_documents DIRECTOR RESIGNED
2006-02-27 update statutory_documents NEW SECRETARY APPOINTED
2006-02-27 update statutory_documents SECRETARY RESIGNED
2006-02-14 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-11 update statutory_documents RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-02-22 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-01 update statutory_documents RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2003-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-25 update statutory_documents RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-02-06 update statutory_documents NEW SECRETARY APPOINTED
2003-02-06 update statutory_documents SECRETARY RESIGNED
2002-11-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-09-06 update statutory_documents RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2001-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-24 update statutory_documents RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2000-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-04 update statutory_documents RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-02-11 update statutory_documents NEW SECRETARY APPOINTED
2000-02-11 update statutory_documents SECRETARY RESIGNED
1999-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-28 update statutory_documents RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS
1998-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-14 update statutory_documents RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS
1998-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-12 update statutory_documents RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS
1996-12-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-11-29 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12
1996-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/96 FROM: FAIRFAX GERRARD HOLDINGS LIMITED SILKSTEAD ORCHEHILL AVENUE GERRARDS CROSS BUCKINGHAMSHIRE SL9 8QL
1996-10-08 update statutory_documents NEW DIRECTOR APPOINTED
1996-10-08 update statutory_documents NEW SECRETARY APPOINTED
1996-10-08 update statutory_documents ADOPT MEM AND ARTS 02/10/96
1996-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/96 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RU
1996-10-04 update statutory_documents DIRECTOR RESIGNED
1996-10-04 update statutory_documents SECRETARY RESIGNED
1996-09-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION