MARTIN YAFFE INTERNATIONAL LIMITED
Company number 02078453
- Company Overview for MARTIN YAFFE INTERNATIONAL LIMITED (02078453)
- Filing history for MARTIN YAFFE INTERNATIONAL LIMITED (02078453)
- People for MARTIN YAFFE INTERNATIONAL LIMITED (02078453)
- Charges for MARTIN YAFFE INTERNATIONAL LIMITED (02078453)
- Insolvency for MARTIN YAFFE INTERNATIONAL LIMITED (02078453)
- More for MARTIN YAFFE INTERNATIONAL LIMITED (02078453)
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) |
---|---|---|---|
09 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 February 2021 | |
28 Feb 2020 | AD01 | Registered office address changed from D T E House Hollins Lane Bury BL9 8AT to Leonards Curtis House Elms Square Bury New Road Whitefield Greater Manchester M25 7TA on 28 February 2020 | |
27 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2020 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
17 Feb 2020 | AC92 | Restoration by order of the court | |
28 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 September 2012 | |
24 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 21 September 2011 | |
22 Oct 2010 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
12 Oct 2010 | 2.24B | Administrator's progress report to 21 September 2010 | |
22 Sep 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
16 Sep 2010 | 2.23B | Result of meeting of creditors | |
27 Aug 2010 | 2.17B | Statement of administrator's proposal | |
27 Jul 2010 | AD01 | Registered office address changed from Arrow Mill Queensway Rochdale Lancashire OL11 2QN on 27 July 2010 | |
27 Jul 2010 | 2.12B | Appointment of an administrator | |
13 Jul 2010 | TM01 | Termination of appointment of a director | |
20 May 2010 | SH01 |
Statement of capital following an allotment of shares on 4 May 2010
|
|
14 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 21 | |
02 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
19 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
19 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 | |
19 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
17 Feb 2010 | TM02 | Termination of appointment of Harvey Jacobs as a secretary | |
17 Feb 2010 | TM01 | Termination of appointment of Harvey Jacobs as a director |