- Company Overview for M & A DEALS LIMITED (03762552)
- Filing history for M & A DEALS LIMITED (03762552)
- People for M & A DEALS LIMITED (03762552)
- Charges for M & A DEALS LIMITED (03762552)
- Insolvency for M & A DEALS LIMITED (03762552)
- More for M & A DEALS LIMITED (03762552)
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) |
---|---|---|---|
19 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2012 | |
19 Jan 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Dec 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
18 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 19 October 2011 | |
23 Sep 2011 | AD01 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 23 September 2011 | |
31 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2011 | |
16 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 19 October 2010 | |
08 Sep 2010 | AD01 | Registered office address changed from Nexus House 2 Cray Road Sidcup DA14 5DB on 8 September 2010 | |
05 Nov 2009 | AD01 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 5 November 2009 | |
29 Oct 2009 | 4.20 | Statement of affairs with form 4.19 | |
29 Oct 2009 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2009 | 287 | Registered office changed on 25/08/2009 from 20 blackfriars lane london EC4V 6HD | |
29 Jul 2009 | 288c | Director's Change of Particulars / leslie copeland / 01/07/2009 / HouseName/Number was: , now: 81A; Street was: basement flat a, now: hanley road; Area was: 97 hanley road finsbury park, now: stroud green | |
13 May 2009 | 363a | Return made up to 29/04/09; full list of members | |
08 May 2009 | 353 | Location of register of members | |
09 Feb 2009 | 288c | Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF | |
26 Aug 2008 | AA | Full accounts made up to 31 January 2008 | |
29 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
01 May 2008 | 363a | Return made up to 29/04/08; full list of members | |
06 Feb 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Feb 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Feb 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Feb 2008 | 403a | Declaration of satisfaction of mortgage/charge |