M&R 981 LIMITED

05373453
43-45 PORTMAN SQUARE LONDON W1H 6LY

Documents

Documents
Date Category Description Pages
07 Jun 2012 gazette Gazette Dissolved Liquidation 1 Buy now
07 Mar 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
01 Dec 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Jun 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Dec 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Nov 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
20 Nov 2009 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 20 Buy now
25 Jun 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
21 May 2009 insolvency Liquidation In Administration Extension Of Period 1 Buy now
31 Dec 2008 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
05 Aug 2008 officers Appointment Terminated Secretary online corporate secretaries LIMITED 1 Buy now
01 Jul 2008 insolvency Liquidation In Administration Proposals 39 Buy now
03 Jun 2008 address Registered office changed on 03/06/2008 from springfix house unit 9 wedgewood way pin green industrial estate stevenage hertfordshire SG1 4QB 1 Buy now
02 Jun 2008 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
22 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 5 7 Buy now
14 Feb 2008 officers New director appointed 1 Buy now
07 Feb 2008 officers Director resigned 1 Buy now
07 Sep 2007 annual-return Return made up to 23/02/07; no change of members 6 Buy now
13 Aug 2007 accounts Annual Accounts 6 Buy now
07 Aug 2007 gazette Gazette Notice Compulsory 1 Buy now
06 Oct 2006 accounts Accounting reference date extended from 28/02/06 to 31/07/06 1 Buy now
24 Aug 2006 officers Secretary resigned 1 Buy now
24 Aug 2006 officers Director resigned 1 Buy now
24 Aug 2006 officers New secretary appointed 2 Buy now
27 Mar 2006 annual-return Return made up to 23/02/06; full list of members 7 Buy now
22 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
15 Sep 2005 mortgage Particulars of mortgage/charge 27 Buy now
01 Sep 2005 mortgage Particulars of mortgage/charge 7 Buy now
24 Aug 2005 officers New secretary appointed;new director appointed 1 Buy now
24 Aug 2005 officers New director appointed 1 Buy now
24 Aug 2005 address Registered office changed on 24/08/05 from: 112 hills road cambridge cambridgeshire CB2 1PH 1 Buy now
24 Aug 2005 officers Secretary resigned 1 Buy now
24 Aug 2005 officers Director resigned 1 Buy now
22 Apr 2005 incorporation Memorandum Articles 6 Buy now
22 Apr 2005 resolution Resolution 2 Buy now
23 Feb 2005 incorporation Incorporation Company 18 Buy now