MY OLD DUTCH RESTAURANTS LIMITED

04248359
ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW

Documents

Documents
Date Category Description Pages
01 Mar 2012 gazette Gazette Dissolved Liquidation 1 Buy now
01 Dec 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
07 Apr 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 Apr 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
07 Apr 2011 resolution Resolution 2 Buy now
21 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Aug 2010 annual-return Annual Return 5 Buy now
04 Aug 2010 officers Change of particulars for corporate director (Snowville Uk Limited) 2 Buy now
04 Aug 2010 officers Change of particulars for secretary (Mr Ming Ong) 2 Buy now
01 Apr 2010 accounts Annual Accounts 6 Buy now
13 Nov 2009 accounts Amended Accounts 6 Buy now
05 Aug 2009 annual-return Return made up to 09/07/09; full list of members 4 Buy now
01 Jun 2009 accounts Annual Accounts 6 Buy now
26 May 2009 officers Director appointed mr gavin john hovingh 2 Buy now
18 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
11 Aug 2008 officers Appointment Terminated Director declan mccarthy 1 Buy now
11 Aug 2008 officers Director appointed snowville uk LIMITED 1 Buy now
23 Jul 2008 annual-return Return made up to 09/07/08; full list of members 3 Buy now
28 Apr 2008 accounts Annual Accounts 2 Buy now
23 Apr 2008 accounts Accounting reference date shortened from 31/07/2007 to 30/06/2007 1 Buy now
04 Mar 2008 officers Appointment Terminated Secretary auckland secretarial services LIMITED 1 Buy now
04 Mar 2008 officers Secretary's Change of Particulars / ming ong / 04/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 11; Street was: 8 roden street, now: mayton street; Post Code was: N7 6QL, now: N7 6QP; Country was: , now: united kingdom 2 Buy now
28 Nov 2007 officers New secretary appointed 1 Buy now
18 Jul 2007 annual-return Return made up to 09/07/07; full list of members 2 Buy now
02 Jun 2007 address Registered office changed on 02/06/07 from: 72 new cavendish street london W1G 8AU 1 Buy now
02 Jun 2007 accounts Annual Accounts 4 Buy now
27 Apr 2007 address Registered office changed on 27/04/07 from: 63-64 charles lane london NW8 7SB 1 Buy now
26 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
16 Aug 2006 annual-return Return made up to 09/07/06; full list of members 6 Buy now
17 Nov 2005 accounts Annual Accounts 5 Buy now
16 Sep 2005 annual-return Return made up to 09/07/05; full list of members 6 Buy now
12 Apr 2005 accounts Annual Accounts 5 Buy now
31 Aug 2004 annual-return Return made up to 09/07/04; full list of members 6 Buy now
03 Jun 2004 accounts Annual Accounts 5 Buy now
02 Oct 2003 annual-return Return made up to 09/07/03; full list of members 6 Buy now
04 May 2003 accounts Annual Accounts 4 Buy now
29 Aug 2002 officers New director appointed 2 Buy now
29 Aug 2002 annual-return Return made up to 09/07/02; full list of members 6 Buy now
27 Aug 2002 officers Secretary resigned 1 Buy now
27 Aug 2002 officers Director resigned 1 Buy now
21 Aug 2002 officers New secretary appointed 2 Buy now
29 Jul 2001 address Registered office changed on 29/07/01 from: 788-790 finchley road london NW11 7TJ 1 Buy now
24 Jul 2001 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jul 2001 incorporation Incorporation Company 18 Buy now