Advanced company searchLink opens in new window

MORDEN REPAIR CENTRE LIMITED

Company number 03679895

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-05
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
  • GBP 2
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