- Company Overview for MRS ASSETS LIMITED (06616264)
- Filing history for MRS ASSETS LIMITED (06616264)
- People for MRS ASSETS LIMITED (06616264)
- Insolvency for MRS ASSETS LIMITED (06616264)
- More for MRS ASSETS LIMITED (06616264)
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) |
---|---|---|---|
27 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
27 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 May 2015 | AD01 | Registered office address changed from 2-4 Queen Street Norwich NR2 4SQ to Swan Yard 70B King Street Norwich Norfolk NR1 1PG on 19 May 2015 | |
01 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 August 2014 | |
16 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 5 August 2013 | |
14 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
14 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
14 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2012 | CERTNM |
Company name changed metfield retail snape LIMITED\certificate issued on 18/07/12
|
|
18 Jul 2012 | CONNOT | Change of name notice | |
04 Jul 2012 | AD01 | Registered office address changed from 23 Charles Wood Road Rash's Green Industrial Estate East Dereham Norfolk NR19 1SX on 4 July 2012 | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2011 | AR01 |
Annual return made up to 11 June 2011 with full list of shareholders
Statement of capital on 2011-09-13
|
|
11 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
14 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
09 Sep 2009 | 363a | Return made up to 11/06/09; full list of members | |
20 Feb 2009 | 288b | Appointment terminated secretary nicola webster | |
20 Feb 2009 | 288a | Secretary appointed inga elisabeth hasemann | |
17 Jul 2008 | 88(2) | Ad 11/06/08-11/06/08\gbp si 99@1=99\gbp ic 1/100\ | |
16 Jun 2008 | 288a | Secretary appointed nicola webster | |
16 Jun 2008 | 288a | Director appointed stuart james oetzmann | |
16 Jun 2008 | 288b | Appointment terminated secretary waterlow secretaries LIMITED | |
16 Jun 2008 | 288b | Appointment terminated director waterlow nominees LIMITED | |
11 Jun 2008 | NEWINC | Incorporation |