- Company Overview for MAJORBACK LIMITED (03442816)
- Filing history for MAJORBACK LIMITED (03442816)
- People for MAJORBACK LIMITED (03442816)
- Charges for MAJORBACK LIMITED (03442816)
- Insolvency for MAJORBACK LIMITED (03442816)
- More for MAJORBACK LIMITED (03442816)
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) |
---|---|---|---|
07 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Mar 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 December 2013 | |
07 Jan 2013 | 4.70 | Declaration of solvency | |
07 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 | |
18 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
03 Oct 2012 | AR01 |
Annual return made up to 1 October 2012 with full list of shareholders
Statement of capital on 2012-10-03
|
|
21 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
23 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
23 Oct 2009 | CH01 | Director's details changed for Wayne Edward Chandler on 1 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Denise Virginia Chandler on 1 October 2009 | |
10 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
08 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
31 Oct 2008 | 363a | Return made up to 01/10/08; full list of members | |
08 Oct 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
27 Nov 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
09 Nov 2007 | 363a | Return made up to 01/10/07; full list of members | |
12 Sep 2007 | 287 | Registered office changed on 12/09/07 from: c/o rayner essex tavistock house south tavistock square london WC1H 9LG |