- Company Overview for MELANIE TUCKER CONSULTING LIMITED (05464490)
- Filing history for MELANIE TUCKER CONSULTING LIMITED (05464490)
- People for MELANIE TUCKER CONSULTING LIMITED (05464490)
- Insolvency for MELANIE TUCKER CONSULTING LIMITED (05464490)
- More for MELANIE TUCKER CONSULTING LIMITED (05464490)
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) |
---|---|---|---|
18 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Aug 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2017 | |
04 Apr 2016 | AD01 | Registered office address changed from Portland House, 43 High Street Southwold Suffolk IP18 6AB to Townshend House Crown Road Norwich Norfolk NR1 3DT on 4 April 2016 | |
02 Apr 2016 | 4.70 | Declaration of solvency | |
02 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
02 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2015 | CERTNM |
Company name changed mtmconsulting LIMITED\certificate issued on 17/06/15
|
|
27 May 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Stuart Peter Edwin Tucker as a director on 7 September 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
29 May 2014 | AP01 | Appointment of Dr Nicholas Peter Tucker as a director | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
17 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
31 May 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
29 May 2012 | AP04 | Appointment of R&P Secretarial Limited as a secretary | |
29 May 2012 | TM02 | Termination of appointment of Janice Badrick as a secretary | |
16 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
15 Oct 2010 | AP01 | Appointment of Dr Stuart Peter Edwin Tucker as a director | |
15 Oct 2010 | AP03 | Appointment of Mrs Janice Barbara Badrick as a secretary | |
15 Oct 2010 | TM02 | Termination of appointment of R & P Secretarial Limited as a secretary |