- Company Overview for MOTHERWELL CONTROL SYSTEMS 2003 LIMITED (04769323)
- Filing history for MOTHERWELL CONTROL SYSTEMS 2003 LIMITED (04769323)
- People for MOTHERWELL CONTROL SYSTEMS 2003 LIMITED (04769323)
- Charges for MOTHERWELL CONTROL SYSTEMS 2003 LIMITED (04769323)
- Insolvency for MOTHERWELL CONTROL SYSTEMS 2003 LIMITED (04769323)
- More for MOTHERWELL CONTROL SYSTEMS 2003 LIMITED (04769323)
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) |
---|---|---|---|
22 Dec 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 31 August 2010 | |
22 Sep 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2010 | |
19 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 11 November 2009 | |
20 May 2009 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2009 | |
16 May 2008 | 287 | Registered office changed on 16/05/2008 from st michaels road lea green industrial estate st helens merseyside WA9 4QZ | |
15 May 2008 | RESOLUTIONS |
Resolutions
|
|
15 May 2008 | 600 | Appointment of a voluntary liquidator | |
15 May 2008 | 4.20 | Statement of affairs with form 4.19 | |
31 Aug 2007 | 363s | Return made up to 19/05/07; change of members | |
04 Dec 2006 | AA | Accounts for a small company made up to 30 September 2006 | |
23 Jun 2006 | 363s | Return made up to 19/05/06; full list of members | |
23 Jun 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
03 Jan 2006 | AA | Accounts for a small company made up to 30 September 2005 | |
10 Jun 2005 | 363s | Return made up to 19/05/05; full list of members | |
26 Jan 2005 | AA | Accounts for a small company made up to 30 September 2004 | |
14 Jun 2004 | 363s | Return made up to 19/05/04; full list of members | |
03 Jun 2004 | 288b | Secretary resigned | |
26 Apr 2004 | 225 | Accounting reference date extended from 31/05/04 to 30/09/04 | |
04 Feb 2004 | 123 | Nc inc already adjusted 27/10/03 | |
28 Jan 2004 | 88(2)R | Ad 27/10/03--------- £ si 99999@1=99999 £ ic 1/100000 | |
28 Jan 2004 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2004 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2003 | 287 | Registered office changed on 09/12/03 from: fourth floor brook house 77 fountain street manchester M2 2EE |