MAGGIE PHILIPS LIMITED

04470256
14A MAIN STREET COCKERMOUTH CUMBRIA CA13 9LQ CA13 9LQ

Documents

Documents
Date Category Description Pages
31 Jan 2012 gazette Gazette Dissolved Voluntary 1 Buy now
18 Oct 2011 gazette Gazette Notice Voluntary 1 Buy now
06 Oct 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Jun 2011 annual-return Annual Return 5 Buy now
22 Nov 2010 accounts Annual Accounts 4 Buy now
15 Jul 2010 officers Change of particulars for secretary (Margaret Routledge) 1 Buy now
12 Jul 2010 officers Change of particulars for director (Philip Routledge) 2 Buy now
12 Jul 2010 officers Change of particulars for director (Margaret Routledge) 2 Buy now
20 Jan 2010 accounts Annual Accounts 3 Buy now
10 Jul 2009 annual-return Return made up to 26/06/09; full list of members 4 Buy now
09 Feb 2009 accounts Annual Accounts 3 Buy now
16 Jul 2008 annual-return Return made up to 26/06/08; full list of members 4 Buy now
30 Apr 2008 accounts Annual Accounts 3 Buy now
20 Jul 2007 annual-return Return made up to 26/06/07; full list of members 2 Buy now
12 Feb 2007 accounts Annual Accounts 3 Buy now
20 Jul 2006 accounts Amended Accounts 5 Buy now
12 Jul 2006 annual-return Return made up to 26/06/06; full list of members 2 Buy now
26 Apr 2006 accounts Annual Accounts 5 Buy now
05 Sep 2005 annual-return Return made up to 26/06/05; full list of members 2 Buy now
23 Aug 2005 address Registered office changed on 23/08/05 from: unit 3 lakeland business park cockermouth cumbria CA13 0QT 1 Buy now
07 Apr 2005 accounts Annual Accounts 4 Buy now
26 Aug 2004 annual-return Return made up to 26/06/04; full list of members 7 Buy now
23 Apr 2004 accounts Annual Accounts 4 Buy now
18 Jul 2003 annual-return Return made up to 26/06/03; full list of members 7 Buy now
05 Sep 2002 address Registered office changed on 05/09/02 from: 13A station street cockermouth cumbria CA13 9QW 1 Buy now
21 Jul 2002 officers Director resigned 1 Buy now
21 Jul 2002 officers Secretary resigned 1 Buy now
21 Jul 2002 officers New director appointed 2 Buy now
21 Jul 2002 officers New secretary appointed;new director appointed 2 Buy now
21 Jul 2002 address Registered office changed on 21/07/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
26 Jun 2002 incorporation Incorporation Company 17 Buy now