- Company Overview for TABLELEG LIMITED (06592879)
- Filing history for TABLELEG LIMITED (06592879)
- People for TABLELEG LIMITED (06592879)
- More for TABLELEG LIMITED (06592879)
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) |
---|---|---|---|
17 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2011 | DS01 | Application to strike the company off the register | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Sep 2010 | CERTNM |
Company name changed moda furniture LIMITED\certificate issued on 09/09/10
|
|
09 Sep 2010 | CONNOT | Change of name notice | |
02 Sep 2010 | AR01 |
Annual return made up to 14 May 2010 with full list of shareholders
Statement of capital on 2010-09-02
|
|
08 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 23 December 2009
|
|
08 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2010 | AD01 | Registered office address changed from Moda House Id Junction Business Park Rake Lane Swinton Manchester M27 8LR on 8 April 2010 | |
08 Dec 2009 | AUD | Auditor's resignation | |
24 Jul 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
16 Jun 2009 | 363a | Return made up to 14/05/09; full list of members | |
14 May 2009 | 288c | Director and Secretary's Change of Particulars / sabin islam / 01/01/2009 / HouseName/Number was: 14, now: apartment 40 city south; Street was: chichester close, now: 39 city road east; Post Town was: sale, now: manchester; Region was: cheshire, now: ; Post Code was: M33 4TR, now: M15 4QA | |
17 Apr 2009 | 288c | Director and Secretary's Change of Particulars / sabin islam / 01/10/2008 / HouseName/Number was: , now: 14; Street was: 14 chichester close, now: chichester close; Occupation was: accountant, now: finance director | |
13 Mar 2009 | 287 | Registered office changed on 13/03/2009 from unit 1 croftwood square martland mill industrial estate wigan lancashire WN5 0LG | |
05 Nov 2008 | 288b | Appointment Terminated Secretary simon brennan | |
05 Nov 2008 | 288a | Director and secretary appointed sabin islam | |
02 Jul 2008 | 225 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 | |
02 Jul 2008 | 88(2) | Ad 23/06/08 gbp si 99999@1=99999 gbp ic 1/100000 | |
02 Jul 2008 | 123 | Nc inc already adjusted 23/06/08 | |
02 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2008 | 288a | Director And Secretary Appointed Simon James Brennan Logged Form | |
25 Jun 2008 | 288a | Director appointed martin ainscough | |
25 Jun 2008 | 287 | Registered office changed on 25/06/2008 from 4 oxford court manchester M2 3WQ |