Muccy Duck Inns Ltd

04485910
Willow Way B97 6PH

Documents

Documents
Date Category Description Pages
08 Jan 2011 gazette Gazette Dissolved Liquidation 1 Buy now
08 Oct 2010 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
06 Jul 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Jan 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Jun 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Dec 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Jul 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Jul 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Aug 2007 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
30 Jan 2007 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
03 Aug 2006 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
12 Jan 2006 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
27 Jul 2005 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
25 Jan 2005 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
23 Jul 2004 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
03 Jul 2003 address Registered office changed on 03/07/03 from: 396 high street lincoln lincolnshire LN5 7SS 1 Buy now
01 Jul 2003 insolvency Liquidation Voluntary Statement Of Affairs 7 Buy now
01 Jul 2003 resolution Resolution 1 Buy now
01 Jul 2003 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 Mar 2003 officers Director resigned 1 Buy now
03 Feb 2003 resolution Resolution 15 Buy now
03 Feb 2003 officers New director appointed 2 Buy now
04 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
08 Aug 2002 officers New director appointed 2 Buy now
08 Aug 2002 officers New secretary appointed 2 Buy now
23 Jul 2002 address Registered office changed on 23/07/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP 1 Buy now
23 Jul 2002 officers New secretary appointed;new director appointed 2 Buy now
23 Jul 2002 officers New director appointed 2 Buy now
23 Jul 2002 officers Secretary resigned 1 Buy now
23 Jul 2002 officers Director resigned 1 Buy now
15 Jul 2002 incorporation Incorporation Company 15 Buy now