- Company Overview for MADAGANS LOCKSMITHS LIMITED (06776606)
- Filing history for MADAGANS LOCKSMITHS LIMITED (06776606)
- People for MADAGANS LOCKSMITHS LIMITED (06776606)
- Insolvency for MADAGANS LOCKSMITHS LIMITED (06776606)
- More for MADAGANS LOCKSMITHS LIMITED (06776606)
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) |
---|---|---|---|
14 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 November 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
08 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2011 | AR01 |
Annual return made up to 18 December 2010 with full list of shareholders
Statement of capital on 2011-04-05
|
|
04 Apr 2011 | CH03 | Secretary's details changed for Mr Jeremy Peter Crook on 4 April 2011 | |
04 Apr 2011 | AD01 | Registered office address changed from 11a Austin Street Stamford Lincs PE9 2QR Uk on 4 April 2011 | |
29 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Mar 2010 | AA01 | Current accounting period extended from 31 December 2010 to 30 June 2011 | |
04 Feb 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Mr Raymond Sawyer on 18 December 2009 | |
01 Jun 2009 | CERTNM | Company name changed r & b legal services LIMITED\certificate issued on 04/06/09 | |
18 Dec 2008 | NEWINC | Incorporation |