- Company Overview for MICHELANGELO (NORTHERN) LIMITED (06928667)
- Filing history for MICHELANGELO (NORTHERN) LIMITED (06928667)
- People for MICHELANGELO (NORTHERN) LIMITED (06928667)
- Insolvency for MICHELANGELO (NORTHERN) LIMITED (06928667)
- More for MICHELANGELO (NORTHERN) LIMITED (06928667)
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) |
---|---|---|---|
02 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 November 2011 | |
14 Oct 2011 | AD01 | Registered office address changed from 4 Jury Street Warwick Warwickshire CV34 4EW on 14 October 2011 | |
07 Jan 2011 | AD01 | Registered office address changed from Hotel Michelangelo, Stella Road, Ryton, Tyne & Wear NE21 4LU on 7 January 2011 | |
22 Dec 2010 | 4.20 | Statement of affairs with form 4.19 | |
22 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2010 | AP01 | Appointment of Mr Andrew Frederick Sparkes as a director | |
19 Mar 2010 | AP01 | Appointment of Miss Amanda Graham as a director | |
19 Mar 2010 | TM01 | Termination of appointment of Philip Bowe as a director | |
11 Jun 2009 | 288a | Director appointed mr philip mark bowe | |
10 Jun 2009 | 288b | Appointment Terminated Director Vikki Steward | |
09 Jun 2009 | 288b | Appointment Terminated Secretary creditreform (secretaries) LIMITED | |
09 Jun 2009 | NEWINC | Incorporation |