- Company Overview for MOCKINGBIRD DISTRIBUTION LIMITED (04334163)
- Filing history for MOCKINGBIRD DISTRIBUTION LIMITED (04334163)
- People for MOCKINGBIRD DISTRIBUTION LIMITED (04334163)
- Charges for MOCKINGBIRD DISTRIBUTION LIMITED (04334163)
- Insolvency for MOCKINGBIRD DISTRIBUTION LIMITED (04334163)
- More for MOCKINGBIRD DISTRIBUTION LIMITED (04334163)
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) |
---|---|---|---|
02 Jun 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2010 | 2.35B | Notice of move from Administration to Dissolution on 26 February 2010 | |
08 Oct 2009 | 2.24B | Administrator's progress report to 25 September 2009 | |
07 Oct 2009 | 2.24B | Administrator's progress report to 26 August 2009 | |
06 Oct 2009 | 2.24B | Administrator's progress report to 25 September 2009 | |
05 Oct 2009 | 2.24B | Administrator's progress report to 25 September 2009 | |
28 Sep 2009 | 2.24B | Administrator's progress report to 25 September 2009 | |
22 May 2009 | 2.23B | Result of meeting of creditors | |
20 May 2009 | 2.23B | Result of meeting of creditors | |
09 Apr 2009 | 288b | Appointment Terminated Director richard breeden | |
11 Mar 2009 | 288b | Appointment Terminated Director and Secretary ian collins | |
06 Mar 2009 | 2.12B | Appointment of an administrator | |
06 Mar 2009 | 287 | Registered office changed on 06/03/2009 from unit G10.2 Battersea studios 80 silverthorne road london SW8 3HE | |
14 Jan 2009 | 363a | Return made up to 04/12/08; full list of members | |
14 Jan 2009 | 287 | Registered office changed on 14/01/2009 from unit 3 belmont business centre graywood road east hoathly lewes BN8 6QL | |
27 Oct 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
17 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Oct 2008 | MA | Memorandum and Articles of Association | |
14 Oct 2008 | CERTNM | Company name changed lowlife corporation LIMITED\certificate issued on 14/10/08 | |
08 Aug 2008 | 288a | Director appointed stephen mark walters | |
03 Jul 2008 | 288b | Appointment Terminated Director dale masters | |
13 May 2008 | 288a | Director and secretary appointed ian collins | |
13 May 2008 | 288b | Appointment Terminated Secretary roderick calton | |
15 Apr 2008 | 363a | Return made up to 04/12/07; full list of members |