- Company Overview for M & G (BROOK STREET) LIMITED (07573868)
- Filing history for M & G (BROOK STREET) LIMITED (07573868)
- People for M & G (BROOK STREET) LIMITED (07573868)
- Insolvency for M & G (BROOK STREET) LIMITED (07573868)
- More for M & G (BROOK STREET) LIMITED (07573868)
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) |
---|---|---|---|
08 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jan 2015 | 600 |
Appointment of a voluntary liquidator
|
|
06 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2015 | LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
06 Jan 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
30 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
30 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
30 Jun 2014 | AD01 | Registered office address changed from 1-2 Central Building Brook Street Wrexham LL13 7LH on 30 June 2014 | |
30 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
28 May 2013 | AR01 |
Annual return made up to 22 March 2013 with full list of shareholders
Statement of capital on 2013-05-28
|
|
04 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
22 Jun 2012 | CH01 | Director's details changed for Mahmut Icer on 18 June 2012 | |
28 May 2012 | AD01 | Registered office address changed from C/O Alton & Co 237 Kennington Lane London SE11 5QU on 28 May 2012 | |
17 Jan 2012 | TM01 | Termination of appointment of Lisa Brook as a director | |
12 Sep 2011 | AP01 | Appointment of Mahmut Icer as a director | |
12 Sep 2011 | AP01 | Appointment of Lisa Shirley Brook as a director | |
12 Sep 2011 | TM01 | Termination of appointment of Simon Williams as a director | |
12 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 1 July 2011
|
|
12 Sep 2011 | AD01 | Registered office address changed from Exchange House White Friars Chester Cheshire CH1 1DP on 12 September 2011 | |
09 Sep 2011 | CERTNM |
Company name changed johoco 2112 LIMITED\certificate issued on 09/09/11
|
|
09 Sep 2011 | CONNOT | Change of name notice |