- Company Overview for CORRUGATED MACHINERY CONSULTANTS LIMITED (03444700)
- Filing history for CORRUGATED MACHINERY CONSULTANTS LIMITED (03444700)
- People for CORRUGATED MACHINERY CONSULTANTS LIMITED (03444700)
- Charges for CORRUGATED MACHINERY CONSULTANTS LIMITED (03444700)
- Insolvency for CORRUGATED MACHINERY CONSULTANTS LIMITED (03444700)
- More for CORRUGATED MACHINERY CONSULTANTS LIMITED (03444700)
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) |
---|---|---|---|
24 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2015 | |
13 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2014 | |
25 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2013 | |
18 Jan 2012 | AD01 | Registered office address changed from 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA United Kingdom on 18 January 2012 | |
17 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
17 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2011 | AR01 |
Annual return made up to 9 September 2011 with full list of shareholders
Statement of capital on 2011-09-09
|
|
27 Jun 2011 | AA | Total exemption small company accounts made up to 29 September 2010 | |
09 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
05 Oct 2010 | CH01 | Director's details changed for Eric George Findlay on 1 July 2010 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 29 September 2009 | |
22 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
07 Aug 2009 | 287 | Registered office changed on 07/08/2009 from 2 egerton road south chorlton manchester greater manchester M21 0YP | |
03 Aug 2009 | AA | Total exemption small company accounts made up to 29 September 2008 | |
31 Oct 2008 | 363a | Return made up to 30/09/08; full list of members | |
15 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
11 Oct 2007 | 363a | Return made up to 30/09/07; full list of members | |
31 Jan 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
27 Oct 2006 | 363a | Return made up to 30/09/06; full list of members |