- Company Overview for MOULDED ACRYLIC PRODUCTS LIMITED (00933672)
- Filing history for MOULDED ACRYLIC PRODUCTS LIMITED (00933672)
- People for MOULDED ACRYLIC PRODUCTS LIMITED (00933672)
- Charges for MOULDED ACRYLIC PRODUCTS LIMITED (00933672)
- Insolvency for MOULDED ACRYLIC PRODUCTS LIMITED (00933672)
- More for MOULDED ACRYLIC PRODUCTS LIMITED (00933672)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 31 July 2014 | |
22 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 31 July 2013 | |
26 Sep 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 Aug 2012 | AD01 | Registered office address changed from Unit 4 Brook Farm Horsham Road Cowfold Horsham West Sussex RH13 8AH on 3 August 2012 | |
03 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
03 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Nov 2011 | AR01 |
Annual return made up to 9 November 2011 with full list of shareholders
Statement of capital on 2011-11-16
|
|
16 Nov 2011 | TM01 | Termination of appointment of Ellen Seyler as a director on 8 September 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
30 Dec 2010 | AA01 | Previous accounting period shortened from 31 December 2010 to 31 October 2010 | |
15 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Alastair Douglas Seyler on 9 November 2009 | |
21 Jan 2010 | CH01 | Director's details changed for Ellen Seyler on 9 November 2009 | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Feb 2009 | 363a | Return made up to 09/11/08; full list of members | |
22 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
07 Jan 2008 | 363a | Return made up to 09/11/07; full list of members | |
01 May 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
10 Nov 2006 | 363a | Return made up to 09/11/06; full list of members |