- Company Overview for JOHN GAULT TECHNOLOGIES LIMITED (02021787)
- Filing history for JOHN GAULT TECHNOLOGIES LIMITED (02021787)
- People for JOHN GAULT TECHNOLOGIES LIMITED (02021787)
- Charges for JOHN GAULT TECHNOLOGIES LIMITED (02021787)
- Insolvency for JOHN GAULT TECHNOLOGIES LIMITED (02021787)
- More for JOHN GAULT TECHNOLOGIES LIMITED (02021787)
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) |
---|---|---|---|
28 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 February 2013 | |
15 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
01 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2012 | AD01 | Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH United Kingdom on 2 February 2012 | |
13 Jan 2012 | AR01 |
Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-13
|
|
02 Jan 2012 | AA | Full accounts made up to 31 December 2010 | |
12 Dec 2011 | AD01 | Registered office address changed from Unit 39 Lancaster Way Business Park Witchford Ely Cambridgeshire CB6 3NW on 12 December 2011 | |
26 Sep 2011 | TM01 | Termination of appointment of Murray Desnoyer as a director | |
06 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
04 Jan 2011 | TM01 | Termination of appointment of Frances Jarvis as a director | |
04 Jan 2011 | TM02 | Termination of appointment of Frances Jarvis as a secretary | |
05 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
01 Oct 2010 | CERTNM |
Company name changed megahertz broadcast systems LIMITED\certificate issued on 01/10/10
|
|
01 Oct 2010 | CONNOT | Change of name notice | |
02 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
02 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
02 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
03 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
13 May 2010 | CH01 | Director's details changed for Stephen Francis Pumple on 24 April 2010 | |
25 Jan 2010 | TM01 | Termination of appointment of Gregory Hoskin as a director | |
25 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Stephen Francis Pumple on 25 January 2010 |