- Company Overview for MZ CONSULTANTS LIMITED (06193322)
- Filing history for MZ CONSULTANTS LIMITED (06193322)
- People for MZ CONSULTANTS LIMITED (06193322)
- Insolvency for MZ CONSULTANTS LIMITED (06193322)
- More for MZ CONSULTANTS LIMITED (06193322)
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) |
---|---|---|---|
09 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2016 | 4.43 | Notice of final account prior to dissolution | |
15 Jan 2016 | LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
15 Jan 2016 | COCOMP |
Order of court to wind up
|
|
15 Jan 2016 | 4.31 | Appointment of a liquidator | |
20 Nov 2015 | LIQ MISC | INSOLVENCY:annual progress report for period up to 08/10/2015 | |
30 Oct 2014 | AD01 | Registered office address changed from 29 Brampton Road London E6 3LL England to Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 30 October 2014 | |
28 Oct 2014 | 4.31 | Appointment of a liquidator | |
30 Jul 2014 | COCOMP | Order of court to wind up | |
21 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2013 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Oct 2012 | AAMD | Amended accounts made up to 31 March 2010 | |
09 Oct 2012 | TM02 | Termination of appointment of Helen Ellis as a secretary | |
09 Oct 2012 | TM01 | Termination of appointment of Helen Ellis as a director | |
12 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2012 | AR01 |
Annual return made up to 30 March 2012 with full list of shareholders
Statement of capital on 2012-09-11
|
|
01 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2012 | AD01 | Registered office address changed from 26 Brampton Road London E6 3LL United Kingdom on 24 February 2012 | |
28 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
08 Dec 2010 | AD01 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 8 December 2010 | |
05 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 May 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
24 May 2010 | AD01 | Registered office address changed from the Jays, Martello Lane Felixstowe Suffolk IP11 7ND on 24 May 2010 |