Advanced company searchLink opens in new window

M 'N' P GAMES DISTRIBUTION LIMITED

Company number 05312760

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)
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
  • GBP 27,100
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
  • GBP 27,100
07 Sep 2010 CERTNM Company name changed J.K.L.M. 'n' pevans distribution LIMITED\certificate issued on 07/09/10
  • CONNOT ‐ Change of name notice
07 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-20
29 Jul 2010 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 27,100
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