- Company Overview for THE MOBILE PHONE REPAIR COMPANY LIMITED (03100176)
- Filing history for THE MOBILE PHONE REPAIR COMPANY LIMITED (03100176)
- People for THE MOBILE PHONE REPAIR COMPANY LIMITED (03100176)
- Charges for THE MOBILE PHONE REPAIR COMPANY LIMITED (03100176)
- Insolvency for THE MOBILE PHONE REPAIR COMPANY LIMITED (03100176)
- More for THE MOBILE PHONE REPAIR COMPANY LIMITED (03100176)
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) |
---|---|---|---|
25 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Sep 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
02 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
04 Oct 2013 | 4.70 | Declaration of solvency | |
04 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
04 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2013 | MR04 | Satisfaction of charge 3 in full | |
11 Sep 2013 | MR04 | Satisfaction of charge 2 in full | |
24 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
01 Nov 2012 | AR01 |
Annual return made up to 31 October 2012 with full list of shareholders
Statement of capital on 2012-11-01
|
|
02 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
11 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
03 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
02 Sep 2010 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
04 May 2010 | TM01 | Termination of appointment of Martin O Grady as a director | |
01 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Martin Joseph O Grady on 31 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Mr Nicholas Alexander Smith on 31 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Mr Meinie Oldersma on 31 October 2009 | |
02 Nov 2009 | CH03 | Secretary's details changed for Mr Nicholas Alexander Smith on 31 October 2009 | |
16 Jun 2009 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 | |
16 Jun 2009 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 | |
04 May 2009 | AA | Full accounts made up to 31 December 2008 | |
21 Jan 2009 | 288c | Director and secretary's change of particulars / nicholas smith / 21/01/2009 |