- Company Overview for MULTREES FASHIONS LIMITED (06874642)
- Filing history for MULTREES FASHIONS LIMITED (06874642)
- People for MULTREES FASHIONS LIMITED (06874642)
- More for MULTREES FASHIONS LIMITED (06874642)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Dec 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2012 | DS01 | Application to strike the company off the register | |
11 Jun 2012 | AD01 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 11 June 2012 | |
07 Jun 2012 | AD01 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 7 June 2012 | |
06 Jun 2012 | AR01 |
Annual return made up to 9 April 2012 with full list of shareholders
Statement of capital on 2012-06-06
|
|
22 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 May 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
17 May 2011 | AD01 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ on 17 May 2011 | |
17 May 2011 | CH03 | Secretary's details changed for Mr Colin Brennand on 1 April 2011 | |
16 May 2011 | CH01 | Director's details changed for Mr Julian Richard Gerald Sterck on 1 April 2011 | |
28 Apr 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
28 Apr 2010 | AD01 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ on 28 April 2010 | |
27 Apr 2010 | CH03 | Secretary's details changed for Colin Brennand on 1 April 2010 | |
29 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Aug 2009 | 225 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 | |
15 Apr 2009 | 288a | Secretary appointed colin brennand | |
15 Apr 2009 | 288a | Director appointed julian richard gerald sterck | |
09 Apr 2009 | 288b | Appointment Terminated Director John Wildman | |
09 Apr 2009 | 288b | Appointment Terminated Secretary Sameday Company Services LIMITED | |
09 Apr 2009 | NEWINC | Incorporation |