- Company Overview for MORADA HOLDINGS LIMITED (05289103)
- Filing history for MORADA HOLDINGS LIMITED (05289103)
- People for MORADA HOLDINGS LIMITED (05289103)
- Charges for MORADA HOLDINGS LIMITED (05289103)
- Insolvency for MORADA HOLDINGS LIMITED (05289103)
- More for MORADA HOLDINGS LIMITED (05289103)
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) |
---|---|---|---|
10 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2012 | |
10 Apr 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 February 2012 | |
01 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 August 2011 | |
04 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 February 2011 | |
14 Jul 2010 | AD01 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 | |
20 Apr 2010 | AD01 | Registered office address changed from 15 South Molton Street London W1K 5QR on 20 April 2010 | |
16 Feb 2010 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2010 | 4.70 | Declaration of solvency | |
10 Dec 2009 | AR01 |
Annual return made up to 15 November 2009 with full list of shareholders
Statement of capital on 2009-12-10
|
|
10 Dec 2009 | CH01 | Director's details changed for Christopher John Steed on 10 December 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Mr Adrian Alastair Richmond on 10 December 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Keith Christopher Gill on 10 December 2009 | |
09 Dec 2008 | 363a | Return made up to 15/11/08; full list of members | |
09 Dec 2008 | 288c | Director's Change of Particulars / christopher steed / 23/08/2008 / HouseName/Number was: , now: the west chase; Street was: 2 wattleton road, now: the chase; Area was: , now: wooburn green; Post Code was: HP9 1TS, now: HP10 0LN | |
09 Dec 2008 | 288c | Director and Secretary's Change of Particulars / keith gill / 01/07/2008 / HouseName/Number was: , now: 87; Street was: 26 boulevard mansions, now: cathles road; Area was: 205 balham high road, now: ; Post Code was: SW17 7AD, now: SW12 9LF | |
09 Dec 2008 | 288c | Director's Change of Particulars / adrian richmond / 03/01/2008 / HouseName/Number was: , now: teapot cottage; Street was: 20 burland road, now: binfield heath; Area was: , now: henley-on-thames; Post Town was: london, now: reading; Post Code was: SW11 6SA, now: RG9 4DR | |
28 Nov 2008 | AA | Full accounts made up to 31 January 2008 | |
02 Dec 2007 | AA | Full accounts made up to 31 January 2007 | |
16 Nov 2007 | 363a | Return made up to 15/11/07; full list of members | |
20 Sep 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
20 Dec 2006 | 288b | Director resigned | |
20 Dec 2006 | 288b | Secretary resigned |