- Company Overview for MICROLOCK DESIGN FOR RETAIL LIMITED (06008286)
- Filing history for MICROLOCK DESIGN FOR RETAIL LIMITED (06008286)
- People for MICROLOCK DESIGN FOR RETAIL LIMITED (06008286)
- Charges for MICROLOCK DESIGN FOR RETAIL LIMITED (06008286)
- Insolvency for MICROLOCK DESIGN FOR RETAIL LIMITED (06008286)
- More for MICROLOCK DESIGN FOR RETAIL LIMITED (06008286)
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) |
---|---|---|---|
20 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jun 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 May 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
30 May 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
30 May 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
24 May 2012 | 4.48 | Notice of Constitution of Liquidation Committee | |
09 May 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2012 | |
30 Apr 2012 | 1.4 | Notice of completion of voluntary arrangement | |
23 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
23 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2012 | AD01 | Registered office address changed from 15 Parker Drive Leicester LE4 0JP on 29 March 2012 | |
23 Feb 2012 | AR01 |
Annual return made up to 23 February 2012 with full list of shareholders
Statement of capital on 2012-02-23
|
|
22 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Jun 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
14 Mar 2011 | AP03 | Appointment of Mr Kevin John Andrews as a secretary | |
14 Mar 2011 | TM02 | Termination of appointment of Steven Dingle as a secretary | |
16 Dec 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
09 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Dec 2009 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
31 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Oct 2009 | AP01 | Appointment of Mrs Sally Andrews as a director |