- Company Overview for M & J SOFT FURNISHINGS LIMITED (05632891)
- Filing history for M & J SOFT FURNISHINGS LIMITED (05632891)
- People for M & J SOFT FURNISHINGS LIMITED (05632891)
- Insolvency for M & J SOFT FURNISHINGS LIMITED (05632891)
- More for M & J SOFT FURNISHINGS LIMITED (05632891)
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) |
---|---|---|---|
24 May 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Feb 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 6 August 2010 | |
13 Aug 2009 | 4.20 | Statement of affairs with form 4.19 | |
13 Aug 2009 | 600 | Appointment of a voluntary liquidator | |
13 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2009 | 287 | Registered office changed on 24/07/2009 from 38 skegby road sutton in ashfield nottinghamshire NG17 4EZ | |
18 Jun 2009 | 288b | Appointment Terminated Director megan mcneil | |
18 Dec 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
04 Dec 2008 | 363a | Return made up to 23/11/08; full list of members | |
01 Jul 2008 | AA | Total exemption small company accounts made up to 30 November 2006 | |
15 Jan 2008 | 363a | Return made up to 23/11/07; full list of members | |
18 Jun 2007 | 363s | Return made up to 23/11/06; full list of members | |
22 May 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2006 | 288a | New secretary appointed | |
20 Sep 2006 | 288b | Secretary resigned | |
23 Nov 2005 | NEWINC | Incorporation |