- Company Overview for FLAIRLEAD LIMITED (06654724)
- Filing history for FLAIRLEAD LIMITED (06654724)
- People for FLAIRLEAD LIMITED (06654724)
- Insolvency for FLAIRLEAD LIMITED (06654724)
- More for FLAIRLEAD LIMITED (06654724)
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) |
---|---|---|---|
23 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Apr 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Jun 2011 | AD01 | Registered office address changed from Charles House 359 Eastern Avenue Gants Hill Ilford Essex IG2 6NE on 21 June 2011 | |
21 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
21 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
23 May 2011 | CERTNM |
Company name changed music nation LTD\certificate issued on 23/05/11
|
|
23 May 2011 | CONNOT | Change of name notice | |
09 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2011 | AR01 |
Annual return made up to 23 July 2010 with full list of shareholders
Statement of capital on 2011-03-08
|
|
08 Mar 2011 | CH01 | Director's details changed for Georgia Lene Morton on 23 July 2010 | |
09 Feb 2011 | AP01 | Appointment of John Hill as a director | |
19 Jan 2011 | AD01 | Registered office address changed from 2 Ashwell Hall Stables Oakham Road Ashwell Oakham Rutland LE15 7LH on 19 January 2011 | |
21 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
14 Sep 2010 | AP03 | Appointment of Mr Clive Morton as a secretary | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2010 | MA | Memorandum and Articles of Association | |
22 Mar 2010 | CERTNM |
Company name changed m b interactive LIMITED\certificate issued on 22/03/10
|
|
06 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2009 | 363a | Return made up to 23/07/09; full list of members | |
07 Aug 2009 | 288b | Appointment Terminated Secretary graham butterworth | |
27 Nov 2008 | 287 | Registered office changed on 27/11/2008 from 11 monoux road wootton bedford bedfordshire MK43 9JR | |
08 Aug 2008 | 288a | Secretary appointed graham paul francis butterworth |