- Company Overview for M 'N' P GAMES DISTRIBUTION LIMITED (05312760)
- Filing history for M 'N' P GAMES DISTRIBUTION LIMITED (05312760)
- People for M 'N' P GAMES DISTRIBUTION LIMITED (05312760)
- Insolvency for M 'N' P GAMES DISTRIBUTION LIMITED (05312760)
- More for M 'N' P GAMES DISTRIBUTION LIMITED (05312760)
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) |
---|---|---|---|
14 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jun 2012 | 2.35B | Notice of move from Administration to Dissolution on 8 June 2012 | |
01 Feb 2012 | 2.24B | Administrator's progress report to 28 December 2011 | |
20 Sep 2011 | 2.23B | Result of meeting of creditors | |
25 Aug 2011 | 2.16B | Statement of affairs with form 2.14B | |
24 Aug 2011 | 2.17B | Statement of administrator's proposal | |
12 Jul 2011 | 2.12B | Appointment of an administrator | |
11 Jul 2011 | AD01 | Registered office address changed from 90-92 High Street Evesham Worcestershire WR11 4EU on 11 July 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
17 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 31 December 2010
|
|
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 30 March 2010
|
|
07 Sep 2010 | CERTNM |
Company name changed J.K.L.M. 'n' pevans distribution LIMITED\certificate issued on 07/09/10
|
|
07 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 30 June 2010
|
|
25 Jan 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Mr Paul Marius Margam Evans on 1 October 2009 | |
01 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Apr 2009 | 288b | Appointment Terminated Director markus welbourne | |
30 Jan 2009 | 363a | Return made up to 14/12/08; full list of members | |
30 Jan 2009 | 288c | Director's Change of Particulars / markus welbourne / 01/07/2008 / HouseName/Number was: , now: lindekouterstraat 22; Street was: boleyns cottage, now: 9030 mariakerke-gent; Area was: 58 church lane, bocking, now: ; Post Town was: braintree, now: ; Region was: essex, now: ; Country was: , now: belgium | |
08 Jul 2008 | 288b | Appointment Terminated Secretary karen welbourne | |
06 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
06 Feb 2008 | 363a | Return made up to 14/12/07; full list of members | |
20 Nov 2007 | 88(2)R | Ad 30/09/07--------- £ si 98@1=98 £ ic 20002/20100 |