Advanced company searchLink opens in new window

MOGADOR LIMITED

Company number 06376695

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2009 AR01 Annual return made up to 20 September 2009 with full list of shareholders
20 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
25 Nov 2008 363a Return made up to 20/09/08; full list of members
24 Nov 2008 288c Director's Change of Particulars / nadia khouchie / 01/11/2008 / HouseName/Number was: , now: flat 39; Street was: flat 4, now: consort house; Area was: consort house, now:
17 Oct 2008 288a Director appointed nada khouchi
07 Oct 2008 288b Appointment Terminated Director youssef benfadel
01 Apr 2008 288b Appointment Terminated Director said ladri
24 Oct 2007 288a New director appointed
15 Oct 2007 288a New director appointed
15 Oct 2007 288a New director appointed
15 Oct 2007 288a New secretary appointed
15 Oct 2007 288b Director resigned
24 Sep 2007 287 Registered office changed on 24/09/07 from: mogador LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP
24 Sep 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Sep 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Sep 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Sep 2007 288b Secretary resigned
24 Sep 2007 288b Director resigned
24 Sep 2007 88(2)R Ad 20/09/07--------- £ si 49@1=49 £ ic 1/50
20 Sep 2007 NEWINC Incorporation