- Company Overview for MARTYN GAYLE HAIR LIMITED (05502506)
- Filing history for MARTYN GAYLE HAIR LIMITED (05502506)
- People for MARTYN GAYLE HAIR LIMITED (05502506)
- Charges for MARTYN GAYLE HAIR LIMITED (05502506)
- Insolvency for MARTYN GAYLE HAIR LIMITED (05502506)
- More for MARTYN GAYLE HAIR LIMITED (05502506)
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) |
---|---|---|---|
06 Jul 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2010 | |
28 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 29 March 2010 | |
08 Oct 2009 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2009 | |
06 May 2009 | 4.68 | Liquidators' statement of receipts and payments to 29 March 2009 | |
17 Dec 2008 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2008 | |
29 Apr 2008 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2008 | |
28 Aug 2007 | 88(2)O | Ad 30/10/06--------- £ si 90@1 | |
12 Apr 2007 | 4.20 | Statement of affairs | |
12 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2007 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2007 | 287 | Registered office changed on 13/03/07 from: 7 peoples hall 2 olaf street london W11 4BE | |
15 Dec 2006 | 88(2)R | Ad 30/10/06--------- £ si 110@1=110 £ ic 190/300 | |
15 Dec 2006 | 88(2)R | Ad 30/10/06--------- £ si 90@1=90 £ ic 100/190 | |
15 Dec 2006 | 123 | Nc inc already adjusted 30/10/06 | |
15 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2006 | 363s | Return made up to 07/07/06; full list of members | |
11 Apr 2006 | 88(2)R | Ad 07/07/05--------- £ si 53@1=53 £ ic 47/100 | |
11 Apr 2006 | 88(2)R | Ad 01/08/05--------- £ si 45@1=45 £ ic 2/47 | |
08 Dec 2005 | 395 | Particulars of mortgage/charge | |
08 Aug 2005 | 288a | New director appointed | |
25 Jul 2005 | 288a | New secretary appointed | |
25 Jul 2005 | 287 | Registered office changed on 25/07/05 from: informa unit 7 2 olaf street london W11 4BE |