- Company Overview for MITRE COURT LIMITED (03793682)
- Filing history for MITRE COURT LIMITED (03793682)
- People for MITRE COURT LIMITED (03793682)
- Charges for MITRE COURT LIMITED (03793682)
- Insolvency for MITRE COURT LIMITED (03793682)
- More for MITRE COURT LIMITED (03793682)
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) |
---|---|---|---|
25 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 February 2014 | |
25 Feb 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Aug 2013 | AD01 | Registered office address changed from Bishops View House 98 Great North Road East Finchley London N2 0NL England on 14 August 2013 | |
13 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
13 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2013 | 4.70 | Declaration of solvency | |
18 Apr 2013 | MR04 | Satisfaction of charge 6 in full | |
15 Jan 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
16 Oct 2012 | AR01 |
Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2012-10-16
|
|
24 Feb 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
05 Oct 2011 | CH01 | Director's details changed for Mrs Marisa Anne Varma on 30 September 2011 | |
05 Oct 2011 | CH01 | Director's details changed for Mr Anil Kumar Varma on 30 September 2011 | |
08 Jun 2011 | TM02 | Termination of appointment of Michael Smith as a secretary | |
08 Jun 2011 | AP03 | Appointment of Mr Anil Kumar Varma as a secretary | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
06 Apr 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
03 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
18 Dec 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
06 May 2009 | AA | Accounts for a dormant company made up to 30 June 2008 | |
12 Nov 2008 | 363a | Return made up to 30/09/08; full list of members | |
11 Jun 2008 | 287 | Registered office changed on 11/06/2008 from interactive house 46 great eastern street london EC2A 3EP | |
10 Jun 2008 | 288a | Secretary appointed mr michael james smith |