- Company Overview for M & R GARMENTS LTD (04422055)
- Filing history for M & R GARMENTS LTD (04422055)
- People for M & R GARMENTS LTD (04422055)
- Insolvency for M & R GARMENTS LTD (04422055)
- More for M & R GARMENTS LTD (04422055)
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) |
---|---|---|---|
29 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2015 | |
02 Jun 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
14 Apr 2014 | AD01 | Registered office address changed from 40a Rolleston Street Leicester Leicestershire LE5 3SA United Kingdom on 14 April 2014 | |
11 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
11 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2013 | AR01 |
Annual return made up to 22 April 2013 with full list of shareholders
Statement of capital on 2013-06-13
|
|
18 Mar 2013 | AD01 | Registered office address changed from 56 Beaumont Road Leicester Leicestershire LE5 3HA on 18 March 2013 | |
07 Feb 2013 | TM01 | Termination of appointment of Umesh Modhwadia as a director | |
05 Feb 2013 | TM01 | Termination of appointment of Rajesh Mulu as a director | |
05 Feb 2013 | AP01 | Appointment of Mr Umesh Modhwadia as a director | |
03 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
13 Dec 2012 | AP01 | Appointment of Mrs Dhirajbala Vegad as a director | |
01 Oct 2012 | TM02 | Termination of appointment of Jaya Mulu as a secretary | |
11 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
23 Jan 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
13 Jun 2011 | CH01 | Director's details changed for Rajesh Mulu on 13 June 2011 | |
01 Feb 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
20 Jul 2010 | AD01 | Registered office address changed from 109 Coleman Road Leicester LE5 4LE United Kingdom on 20 July 2010 | |
21 Jan 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
22 May 2009 | AA | Total exemption small company accounts made up to 30 April 2008 |