MULBERRY EVENTS LIMITED

05919685
THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1FF

Documents

Documents
Date Category Description Pages
30 Mar 2016 gazette Gazette Dissolved Liquidation 1 Buy now
30 Dec 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 7 Buy now
30 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
29 Jul 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
29 Jul 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 Jul 2014 resolution Resolution 1 Buy now
14 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2013 annual-return Annual Return 5 Buy now
30 Aug 2013 officers Change of particulars for secretary (Mrs Claire Louise Turner) 2 Buy now
12 Jun 2013 accounts Annual Accounts 6 Buy now
11 Sep 2012 annual-return Annual Return 5 Buy now
26 Apr 2012 accounts Annual Accounts 6 Buy now
30 Aug 2011 annual-return Annual Return 5 Buy now
13 Jun 2011 accounts Annual Accounts 6 Buy now
09 Sep 2010 annual-return Annual Return 5 Buy now
09 Sep 2010 officers Change of particulars for director (Cathryn Elizabeth Louise Lloyd) 2 Buy now
09 Sep 2010 officers Change of particulars for director (Martin James Chick) 2 Buy now
28 Apr 2010 accounts Annual Accounts 6 Buy now
05 Sep 2009 annual-return Return made up to 30/08/09; full list of members 4 Buy now
17 Mar 2009 accounts Annual Accounts 6 Buy now
12 Mar 2009 capital Ad 01/12/08-31/12/08\gbp si 8000@1=8000\gbp ic 2000/10000\ 2 Buy now
16 Sep 2008 annual-return Return made up to 30/08/08; full list of members 4 Buy now
15 Sep 2008 address Location of debenture register 1 Buy now
15 Sep 2008 address Location of register of members 1 Buy now
15 Sep 2008 address Registered office changed on 15/09/2008 from 26 the nursery sutton courtenay abingdon oxfordshire OX14 4UA 1 Buy now
03 Jun 2008 accounts Annual Accounts 5 Buy now
31 Aug 2007 annual-return Return made up to 30/08/07; full list of members 3 Buy now
31 Aug 2007 officers Secretary's particulars changed 1 Buy now
06 Jun 2007 officers New director appointed 2 Buy now
21 Jan 2007 accounts Accounting reference date extended from 31/08/07 to 31/12/07 1 Buy now
13 Sep 2006 officers Secretary resigned 1 Buy now
13 Sep 2006 officers Director resigned 1 Buy now
13 Sep 2006 officers New director appointed 2 Buy now
13 Sep 2006 officers New secretary appointed 2 Buy now
13 Sep 2006 address Registered office changed on 13/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
30 Aug 2006 incorporation Incorporation Company 16 Buy now