- Company Overview for M OLDHAM LIMITED (06438481)
- Filing history for M OLDHAM LIMITED (06438481)
- People for M OLDHAM LIMITED (06438481)
- Charges for M OLDHAM LIMITED (06438481)
- Insolvency for M OLDHAM LIMITED (06438481)
- More for M OLDHAM LIMITED (06438481)
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 Jul 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Apr 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 23 February 2011 | |
04 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
04 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2010 | TM01 | Termination of appointment of Jane Oldham as a director | |
09 Feb 2010 | AD01 | Registered office address changed from Unit 15 Hunter Park Callywhite Lane Dronfield Derbyshire S18 2XR on 9 February 2010 | |
27 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
24 Dec 2008 | 363a | Return made up to 27/11/08; full list of members | |
10 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
11 Mar 2008 | 288b | Appointment Terminated Director business information research & reporting LTD | |
11 Mar 2008 | 288b | Appointment Terminated Secretary irene harrison | |
11 Mar 2008 | 288a | Director appointed mark peter oldham | |
11 Mar 2008 | 288a | Director and secretary appointed jane allison oldham | |
11 Mar 2008 | 287 | Registered office changed on 11/03/2008 from crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
27 Nov 2007 | NEWINC | Incorporation |