- Company Overview for SIGNATURE MIRAMAR LTD (07344614)
- Filing history for SIGNATURE MIRAMAR LTD (07344614)
- People for SIGNATURE MIRAMAR LTD (07344614)
- Charges for SIGNATURE MIRAMAR LTD (07344614)
- Insolvency for SIGNATURE MIRAMAR LTD (07344614)
- More for SIGNATURE MIRAMAR LTD (07344614)
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) |
---|---|---|---|
30 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 April 2014 | |
30 May 2014 | RESOLUTIONS |
Resolutions
|
|
30 May 2014 | 4.70 |
Declaration of solvency
|
|
07 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2013 | AD01 | Registered office address changed from Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ United Kingdom on 27 December 2013 | |
23 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2013 | 4.70 | Declaration of solvency | |
13 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
18 Jun 2013 | MISC | Section 519 | |
18 Jun 2013 | AUD | Auditor's resignation | |
10 Jun 2013 | AUD | Auditor's resignation | |
21 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
14 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
21 Jun 2011 | AD01 | Registered office address changed from 1a Shire House West Common Gerards Cross Buckinghamshire SL9 7QN England on 21 June 2011 | |
17 Sep 2010 | AA01 | Current accounting period extended from 31 August 2011 to 31 December 2011 | |
27 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Aug 2010 | NEWINC |
Incorporation
|