Advanced company searchLink opens in new window

MEGA COLORS LIMITED

Company number 07361849

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2016 4.68 Liquidators' statement of receipts and payments to 29 June 2016
20 May 2016 AD01 Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Unit 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016
18 Dec 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Aug 2015 4.68 Liquidators' statement of receipts and payments to 29 June 2015
22 Jul 2014 AD01 Registered office address changed from 32 Chatley Street Manchester M3 1HX to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 22 July 2014
18 Jul 2014 4.20 Statement of affairs with form 4.19
18 Jul 2014 600 Appointment of a voluntary liquidator
18 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-06-30
07 Jan 2014 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
10 Sep 2013 TM01 Termination of appointment of Asif Khushi as a director
01 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2013 AA Total exemption small company accounts made up to 31 July 2012
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2012 AD01 Registered office address changed from Unit 2 29 Cheetwood Road Cheetham Hill Manchester M8 8AQ United Kingdom on 1 December 2012
13 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
28 Aug 2012 AA Total exemption small company accounts made up to 31 July 2011
29 May 2012 AA01 Previous accounting period shortened from 30 September 2011 to 31 July 2011
19 Oct 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
13 Sep 2011 CH01 Director's details changed for Mr Nazir Adam Khushi on 1 September 2011
13 Sep 2011 CH01 Director's details changed for Mr Asif Adam Khushi on 1 September 2011
13 Sep 2011 CH03 Secretary's details changed for Mr Nazir Adam Khushi on 1 September 2011
10 Sep 2011 AP01 Appointment of Mr Asif Adam Khushi as a director
10 Sep 2011 TM01 Termination of appointment of Yasin Adam Khushi as a director