- Company Overview for MARTIN STOCKLEY ASSOCIATES LIMITED (03654663)
- Filing history for MARTIN STOCKLEY ASSOCIATES LIMITED (03654663)
- People for MARTIN STOCKLEY ASSOCIATES LIMITED (03654663)
- Charges for MARTIN STOCKLEY ASSOCIATES LIMITED (03654663)
- Insolvency for MARTIN STOCKLEY ASSOCIATES LIMITED (03654663)
- More for MARTIN STOCKLEY ASSOCIATES LIMITED (03654663)
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) |
---|---|---|---|
26 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Mar 2013 | 1.4 | Notice of completion of voluntary arrangement | |
19 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 January 2013 | |
29 Jun 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2012 | |
23 Apr 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
17 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2012 | AD01 | Registered office address changed from Carvers Warehouse 77 Dale Street Manchester M1 2HG on 16 January 2012 | |
19 Oct 2011 | LIQ MISC OC | Court order insolvency:- replacement of supervisor | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
05 Jul 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
09 May 2011 | AP01 | Appointment of Mr Robert Vint as a director | |
14 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
10 Dec 2010 | AR01 |
Annual return made up to 22 October 2010 with full list of shareholders
Statement of capital on 2010-12-10
|
|
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
09 Jun 2010 | CH01 | Director's details changed for Mr Martin Stockley on 9 June 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Mr Stephen O'malley on 9 June 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Mr Julian Timothy Broster on 9 June 2010 | |
09 Jun 2010 | CH03 | Secretary's details changed for Janet Gardner on 9 June 2010 | |
01 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
09 Dec 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Martin Stockley on 22 October 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Mr Stephen O'malley on 22 October 2009 |