- Company Overview for MERCHANDISING AND RETAIL SOLUTIONS LIMITED (06036930)
- Filing history for MERCHANDISING AND RETAIL SOLUTIONS LIMITED (06036930)
- People for MERCHANDISING AND RETAIL SOLUTIONS LIMITED (06036930)
- Charges for MERCHANDISING AND RETAIL SOLUTIONS LIMITED (06036930)
- Insolvency for MERCHANDISING AND RETAIL SOLUTIONS LIMITED (06036930)
- More for MERCHANDISING AND RETAIL SOLUTIONS LIMITED (06036930)
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) |
---|---|---|---|
15 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 October 2015 | |
15 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 September 2015 | |
11 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 6 September 2014 | |
09 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 6 September 2013 | |
03 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 6 September 2012 | |
24 Sep 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
15 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
15 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
15 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2011 | AD01 | Registered office address changed from 35 Wilkinson Street Sheffield South Yorkshire S10 2GB on 24 August 2011 | |
22 Dec 2010 | AR01 |
Annual return made up to 22 December 2010 with full list of shareholders
Statement of capital on 2010-12-22
|
|
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Jan 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
24 Dec 2009 | CH01 | Director's details changed for John Jewitt on 22 December 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Andrew Corton on 22 December 2009 | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Feb 2009 | 363a | Return made up to 22/12/08; full list of members | |
21 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
15 Jan 2008 | 363a | Return made up to 22/12/07; full list of members | |
27 Apr 2007 | 395 | Particulars of mortgage/charge | |
22 Dec 2006 | NEWINC | Incorporation |