- Company Overview for MARGATE & DISTRICT INVESTMENTS LIMITED (05476324)
- Filing history for MARGATE & DISTRICT INVESTMENTS LIMITED (05476324)
- People for MARGATE & DISTRICT INVESTMENTS LIMITED (05476324)
- Charges for MARGATE & DISTRICT INVESTMENTS LIMITED (05476324)
- Insolvency for MARGATE & DISTRICT INVESTMENTS LIMITED (05476324)
- More for MARGATE & DISTRICT INVESTMENTS LIMITED (05476324)
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) |
---|---|---|---|
02 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2012 | L64.07 | Completion of winding up | |
14 Jul 2011 | COCOMP | Order of court to wind up | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2010 | TM01 | Termination of appointment of Judith Russell as a director | |
17 Jun 2010 | AR01 |
Annual return made up to 9 June 2010 with full list of shareholders
Statement of capital on 2010-06-17
|
|
17 Jun 2010 | CH04 | Secretary's details changed for Richard Freeman & Co Secretaries Limited on 9 June 2010 | |
03 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
29 Sep 2009 | AA | Accounts made up to 30 June 2008 | |
11 Aug 2009 | 363a | Return made up to 09/06/09; full list of members | |
10 Aug 2009 | 363a | Return made up to 09/06/08; full list of members | |
29 Jul 2009 | 288c | Director's Change of Particulars / wade barker / 18/06/2009 / HouseName/Number was: , now: braeside; Street was: 48 wavendon avenue, now: western esplanade; Post Town was: london, now: broadstairs; Region was: , now: kent; Post Code was: W4 4NT, now: CT10 1TF | |
23 Jun 2009 | 287 | Registered office changed on 23/06/2009 from 48 wavendon avenue london W4 4NS | |
26 Nov 2008 | 288a | Director appointed judith ann russell | |
10 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 Oct 2007 | 363s | Return made up to 09/06/07; no change of members | |
07 Aug 2007 | CERTNM | Company name changed sherkin LIMITED\certificate issued on 07/08/07 | |
26 Jul 2006 | 363a | Return made up to 09/06/06; full list of members | |
28 Jul 2005 | 288a | New secretary appointed | |
21 Jul 2005 | MA | Memorandum and Articles of Association | |
18 Jul 2005 | 288a | New director appointed | |
18 Jul 2005 | 288b | Secretary resigned | |
18 Jul 2005 | 288b | Director resigned | |
18 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2005 | 287 | Registered office changed on 01/07/05 from: 6-8 underwood street london N1 7JQ |