MAD O'ROURKE'S LIMITED

05595739
REGENT HOUSE BATH AVENUE WOLVERHAMPTON WEST MIDLANDS WV1 4EG

Documents

Documents
Date Category Description Pages
02 Mar 2012 gazette Gazette Dissolved Liquidation 1 Buy now
27 Feb 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
27 Feb 2012 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
12 Jan 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
02 Dec 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
28 Sep 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
14 Jul 2011 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
03 Aug 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
03 Aug 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
03 Aug 2010 resolution Resolution 1 Buy now
09 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jul 2010 insolvency Notice of appointment of receiver or manager 2 Buy now
03 Nov 2009 annual-return Annual Return 5 Buy now
03 Nov 2009 officers Change of particulars for director (Peter Charles Towler) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Arthur Sidney Baker) 2 Buy now
14 Aug 2009 accounts Annual Accounts 7 Buy now
01 May 2009 accounts Accounting reference date extended from 31/10/2008 to 31/03/2009 1 Buy now
07 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
21 Oct 2008 annual-return Return made up to 18/10/08; full list of members 3 Buy now
21 Oct 2008 address Location of debenture register 1 Buy now
21 Oct 2008 address Location of register of members 1 Buy now
21 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
21 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
20 Jun 2008 officers Director appointed arthur sydney baker 2 Buy now
20 Jun 2008 officers Appointment Terminated Secretary sheila towler 1 Buy now
20 Jun 2008 capital Ad 20/05/08 gbp si 99@1=99 gbp ic 1/100 2 Buy now
29 Mar 2008 accounts Annual Accounts 3 Buy now
13 Nov 2007 annual-return Return made up to 18/10/07; full list of members 2 Buy now
14 Aug 2007 accounts Annual Accounts 3 Buy now
01 Nov 2006 annual-return Return made up to 18/10/06; full list of members 2 Buy now
28 Oct 2005 officers Secretary resigned 1 Buy now
18 Oct 2005 incorporation Incorporation Company 18 Buy now