- Company Overview for MUSHROOM TV LIMITED (06402018)
- Filing history for MUSHROOM TV LIMITED (06402018)
- People for MUSHROOM TV LIMITED (06402018)
- Charges for MUSHROOM TV LIMITED (06402018)
- Insolvency for MUSHROOM TV LIMITED (06402018)
- More for MUSHROOM TV LIMITED (06402018)
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) |
---|---|---|---|
19 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 21 June 2017 | |
31 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 June 2016 | |
02 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 June 2015 | |
04 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 June 2014 | |
09 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 June 2013 | |
26 Jul 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
02 Jul 2012 | AD01 | Registered office address changed from 4-6 Bridge Street Halstead Essex CO9 1HT England on 2 July 2012 | |
27 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
27 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
18 Nov 2011 | AR01 |
Annual return made up to 17 October 2011 with full list of shareholders
Statement of capital on 2011-11-18
|
|
18 Nov 2011 | TM02 | Termination of appointment of Liana Snowling as a secretary | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
19 Oct 2010 | TM01 | Termination of appointment of Patricia Armstrong as a director | |
06 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
12 Feb 2010 | AD01 | Registered office address changed from Jayes and Page Universal House 251 Tottenham Court Road London W1T7JY United Kingdom on 12 February 2010 | |
12 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Oct 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
19 Oct 2009 | CH01 | Director's details changed for Patricia Ann Armstrong on 17 October 2009 | |
03 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 |