- Company Overview for MORDEN REPAIR CENTRE LIMITED (03679895)
- Filing history for MORDEN REPAIR CENTRE LIMITED (03679895)
- People for MORDEN REPAIR CENTRE LIMITED (03679895)
- Charges for MORDEN REPAIR CENTRE LIMITED (03679895)
- Insolvency for MORDEN REPAIR CENTRE LIMITED (03679895)
- More for MORDEN REPAIR CENTRE LIMITED (03679895)
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) |
---|---|---|---|
11 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 April 2013 | |
03 May 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Apr 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
16 Apr 2012 | AD01 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom on 16 April 2012 | |
16 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
16 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2012 | AD01 | Registered office address changed from Stone Close Horton Road West Drayton Middx. UB7 8JU United Kingdom on 9 March 2012 | |
18 Jan 2012 | CH01 | Director's details changed for Marian Ann Borsberry on 6 January 2012 | |
18 Jan 2012 | CH01 | Director's details changed for Jose Sanchez on 6 January 2012 | |
06 Jan 2012 | AR01 |
Annual return made up to 7 December 2011
Statement of capital on 2012-01-06
|
|
22 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
04 Jan 2011 | AD03 | Register(s) moved to registered inspection location | |
04 Jan 2011 | AD01 | Registered office address changed from 5 Fairmile Henley on Thames Oxfordshire RG9 2JR on 4 January 2011 | |
04 Jan 2011 | AP01 | Appointment of Jose Sanchez as a director | |
04 Jan 2011 | CH01 | Director's details changed for Dale Morris on 21 October 2010 | |
04 Jan 2011 | AD02 | Register inspection address has been changed | |
04 Jan 2011 | AA01 | Current accounting period extended from 31 January 2011 to 30 April 2011 | |
09 Sep 2010 | AA | Full accounts made up to 31 January 2010 | |
05 Jan 2010 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Marian Ann Borsberry on 1 October 2009 | |
05 Jan 2010 | CH01 | Director's details changed for Dale Morris on 1 October 2009 |