- Company Overview for EMAK MAFU LTD (05247474)
- Filing history for EMAK MAFU LTD (05247474)
- People for EMAK MAFU LTD (05247474)
- Charges for EMAK MAFU LTD (05247474)
- Insolvency for EMAK MAFU LTD (05247474)
- More for EMAK MAFU LTD (05247474)
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) |
---|---|---|---|
06 Nov 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 22 July 2010 | |
06 Aug 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Dec 2009 | AD01 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 14 December 2009 | |
10 Dec 2009 | 4.20 | Statement of affairs with form 4.19 | |
10 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2009 | LIQ MISC RES | Resolution insolvency:res re appt. Of liquidator | |
10 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
13 May 2009 | 288c | Director's Change of Particulars / chester chipperfield / 12/05/2009 / HouseName/Number was: , now: 148-150; Street was: 93C mildmay grove north, now: curtain road; Post Code was: N1 4PL, now: EC2A 3AR; Country was: , now: united kingdom | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Oct 2008 | 363a | Return made up to 01/10/08; full list of members | |
02 Oct 2008 | 288a | Secretary appointed lee associates (secretaries) LIMITED | |
15 Jan 2008 | 363a | Return made up to 01/10/07; full list of members | |
14 Jan 2008 | 288c | Director's particulars changed | |
14 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
04 May 2007 | 288c | Director's particulars changed | |
03 May 2007 | 288b | Secretary resigned | |
03 May 2007 | 288b | Director resigned | |
30 Mar 2007 | 287 | Registered office changed on 30/03/07 from: 388 old street london EC1V 9LT | |
16 Oct 2006 | 363a | Return made up to 01/10/06; full list of members | |
16 Oct 2006 | 288c | Director's particulars changed | |
07 Aug 2006 | 287 | Registered office changed on 07/08/06 from: 149B brick lane london E1 6SB | |
06 Jul 2006 | AA | Total exemption full accounts made up to 31 March 2006 | |
18 May 2006 | 288a | New secretary appointed | |
29 Mar 2006 | 225 | Accounting reference date shortened from 31/10/05 to 31/03/05 |