Advanced company searchLink opens in new window

M&R 926 LIMITED

Company number 04885683

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 May 2011 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2011 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jan 2011 4.68 Liquidators' statement of receipts and payments to 1 December 2010
05 Jul 2010 4.68 Liquidators' statement of receipts and payments to 1 June 2010
29 Mar 2010 LIQ MISC Insolvency:s/s cert. Release of liquidator
03 Jan 2010 4.68 Liquidators' statement of receipts and payments to 1 December 2009
01 Dec 2009 600 Appointment of a voluntary liquidator
01 Dec 2009 LIQ MISC OC Court order insolvency:replacement of liquidator
01 Dec 2009 4.40 Notice of ceasing to act as a voluntary liquidator
15 Jul 2009 4.68 Liquidators' statement of receipts and payments to 1 June 2009
04 Jun 2008 2.16B Statement of affairs with form 2.14B
02 Jun 2008 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
13 May 2008 2.23B Result of meeting of creditors
28 Apr 2008 2.17B Statement of administrator's proposal
25 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
07 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
18 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Mar 2008 287 Registered office changed on 18/03/2008 from unit 9 wedgewood way pin green industrial estate stevenage hertfordshire SG1 4QB
17 Mar 2008 2.12B Appointment of an administrator
13 Mar 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 2
13 Mar 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 3
22 Feb 2008 395 Particulars of a mortgage or charge / charge no: 5
07 Feb 2008 288b Director resigned
07 Feb 2008 288a New director appointed