- Company Overview for MUKL HOUSEWARES LIMITED (00882241)
- Filing history for MUKL HOUSEWARES LIMITED (00882241)
- People for MUKL HOUSEWARES LIMITED (00882241)
- Charges for MUKL HOUSEWARES LIMITED (00882241)
- Insolvency for MUKL HOUSEWARES LIMITED (00882241)
- More for MUKL HOUSEWARES LIMITED (00882241)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2008 | 4.68 | Liquidators' statement of receipts and payments to 8 November 2008 | |
03 Jun 2008 | 4.68 | Liquidators' statement of receipts and payments to 8 November 2008 | |
11 Dec 2007 | 4.68 | Liquidators' statement of receipts and payments | |
04 Jun 2007 | 4.68 | Liquidators' statement of receipts and payments | |
16 Nov 2006 | 4.68 | Liquidators' statement of receipts and payments | |
01 Jun 2006 | 4.68 | Liquidators' statement of receipts and payments | |
05 Dec 2005 | 4.68 | Liquidators' statement of receipts and payments | |
27 May 2005 | 4.68 | Liquidators' statement of receipts and payments | |
29 Nov 2004 | 4.68 | Liquidators' statement of receipts and payments | |
27 May 2004 | 4.68 | Liquidators' statement of receipts and payments | |
28 Nov 2003 | 4.68 | Liquidators' statement of receipts and payments | |
29 May 2003 | 4.68 | Liquidators' statement of receipts and payments | |
29 Nov 2002 | 4.68 | Liquidators' statement of receipts and payments | |
01 Feb 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
29 Nov 2001 | CERTNM | Company name changed moulinex uk LIMITED\certificate issued on 29/11/01 | |
22 Nov 2001 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2001 | 4.70 | Declaration of solvency | |
22 Nov 2001 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2001 | 287 | Registered office changed on 04/11/01 from: merlin park wood lane, erdington birmingham west midlands B24 9QJ | |
20 Aug 2001 | AA | Full accounts made up to 31 December 2000 | |
29 Jun 2001 | 363s | Return made up to 28/05/01; full list of members | |
16 Jan 2001 | 288b | Director resigned | |
05 Jan 2001 | AA | Full accounts made up to 31 March 2000 | |
05 Jan 2001 | 225 | Accounting reference date shortened from 31/03/01 to 31/12/00 | |
07 Aug 2000 | 287 | Registered office changed on 07/08/00 from: 35 rocky lane aston birmingham west midlands B6 5RQ |