- Company Overview for M ZURICH LIMITED (06720149)
- Filing history for M ZURICH LIMITED (06720149)
- People for M ZURICH LIMITED (06720149)
- Charges for M ZURICH LIMITED (06720149)
- Insolvency for M ZURICH LIMITED (06720149)
- More for M ZURICH LIMITED (06720149)
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) |
---|---|---|---|
24 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Sep 2014 | TM01 | Termination of appointment of Mark Menta as a director on 27 February 2014 | |
30 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2014 | |
30 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2013 | |
05 Apr 2012 | AD01 | Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH United Kingdom on 5 April 2012 | |
05 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
05 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2011 | AAMD | Amended accounts made up to 31 December 2009 | |
02 Feb 2011 | AR01 |
Annual return made up to 10 October 2010 with full list of shareholders
Statement of capital on 2011-02-02
|
|
06 Jan 2011 | AD01 | Registered office address changed from 100 Pall Mall London SW1Y 5NQ United Kingdom on 6 January 2011 | |
06 Jan 2011 | TM02 | Termination of appointment of H S (Nominees) Limited as a secretary | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Feb 2010 | TM01 | Termination of appointment of Glen Daley as a director | |
16 Feb 2010 | AD01 | Registered office address changed from 72 New Bond Street London W1S 1RR on 16 February 2010 | |
16 Feb 2010 | AP01 | Appointment of Mark Menta as a director | |
18 Dec 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
18 Dec 2009 | AA01 | Current accounting period extended from 31 October 2009 to 31 December 2009 | |
10 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Feb 2009 | 287 | Registered office changed on 26/02/2009 from 21 bedford square london WC1B 3HH united kingdom | |
28 Oct 2008 | 288a | Director appointed glen richard daley | |
28 Oct 2008 | 288a | Secretary appointed h s (nominees) LIMITED |