- Company Overview for MOYSES STEVENS (CONTRACTS) LIMITED (07051303)
- Filing history for MOYSES STEVENS (CONTRACTS) LIMITED (07051303)
- People for MOYSES STEVENS (CONTRACTS) LIMITED (07051303)
- Charges for MOYSES STEVENS (CONTRACTS) LIMITED (07051303)
- Insolvency for MOYSES STEVENS (CONTRACTS) LIMITED (07051303)
- More for MOYSES STEVENS (CONTRACTS) LIMITED (07051303)
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) |
---|---|---|---|
09 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 January 2014 | |
05 Feb 2013 | 2.24B | Administrator's progress report to 22 January 2013 | |
22 Jan 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
04 Sep 2012 | 2.24B | Administrator's progress report to 7 August 2012 | |
21 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Apr 2012 | 2.23B | Result of meeting of creditors | |
03 Apr 2012 | 2.17B | Statement of administrator's proposal | |
29 Mar 2012 | 2.16B | Statement of affairs with form 2.14B | |
15 Feb 2012 | AD01 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU United Kingdom on 15 February 2012 | |
15 Feb 2012 | 2.12B | Appointment of an administrator | |
08 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2011 | AD01 | Registered office address changed from 20-22 Jaggard Way London SW12 8SG on 3 November 2011 | |
03 Nov 2011 | TM01 | Termination of appointment of James Blake as a director | |
03 Nov 2011 | AP03 | Appointment of Spasoje Marcinko as a secretary | |
03 Nov 2011 | AP01 | Appointment of Mr David Richard Cohen as a director | |
03 Nov 2011 | TM02 | Termination of appointment of Victoria Odell-Romanoff as a secretary | |
03 Nov 2011 | TM01 | Termination of appointment of James Blake as a director | |
03 Nov 2011 | AR01 |
Annual return made up to 21 October 2011 with full list of shareholders
Statement of capital on 2011-11-03
|
|
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
03 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Dec 2009 | AP01 | Appointment of Mr James Trelawny Blake as a director | |
11 Dec 2009 | AP03 | Appointment of Victoria Emma Louise Odell-Romanoff as a secretary |