- Company Overview for MAURICE ANTHONY LIMITED (01298156)
- Filing history for MAURICE ANTHONY LIMITED (01298156)
- People for MAURICE ANTHONY LIMITED (01298156)
- Charges for MAURICE ANTHONY LIMITED (01298156)
- Insolvency for MAURICE ANTHONY LIMITED (01298156)
- More for MAURICE ANTHONY LIMITED (01298156)
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) |
---|---|---|---|
12 May 2015 | TM01 | Termination of appointment of Maurice Anthony Waldman as a director on 1 May 2015 | |
01 May 2015 | AP01 | Appointment of Mrs Bharvi Patel as a director on 1 May 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
13 Apr 2015 | TM01 | Termination of appointment of Bharvi Patel as a director on 13 April 2015 | |
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Apr 2015 | AP01 | Appointment of Mrs Bharvi Patel as a director on 10 April 2015 | |
13 Oct 2014 | MR04 | Satisfaction of charge 17 in full | |
13 Oct 2014 | MR04 | Satisfaction of charge 19 in full | |
08 Oct 2014 | MR05 | All of the property or undertaking has been released from charge 17 | |
08 Oct 2014 | MR05 | All of the property or undertaking has been released from charge 19 | |
08 Oct 2014 | MR05 | All of the property or undertaking has been released from charge 17 | |
06 Aug 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Apr 2014 | CH01 | Director's details changed for Maurice Anthony Waldman on 5 December 2013 | |
30 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-30
|
|
30 Mar 2014 | TM02 | Termination of appointment of Amanda Tragen as a secretary | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 15 | |
10 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 18 | |
26 Mar 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
25 Jan 2013 | AD01 | Registered office address changed from 249 Ongar Road Brentwood Essex CM15 9DZ on 25 January 2013 | |
22 Jan 2013 | 1.4 | Notice of completion of voluntary arrangement | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Feb 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2011 | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
10 Feb 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2010 |