- Company Overview for MADISON RETAIL (BOUTPORT STREET) LIMITED (08268743)
- Filing history for MADISON RETAIL (BOUTPORT STREET) LIMITED (08268743)
- People for MADISON RETAIL (BOUTPORT STREET) LIMITED (08268743)
- Insolvency for MADISON RETAIL (BOUTPORT STREET) LIMITED (08268743)
- More for MADISON RETAIL (BOUTPORT STREET) LIMITED (08268743)
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) |
---|---|---|---|
23 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 October 2014 | |
15 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
15 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
15 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2013 | AD01 | Registered office address changed from 6 Severn Crescent Slough SL3 8AT United Kingdom on 15 October 2013 | |
30 Oct 2012 | TM01 | Termination of appointment of Ravinder Shetra as a director | |
30 Oct 2012 | AP01 | Appointment of Rajpaul Singh Athwal as a director | |
30 Oct 2012 | AD01 | Registered office address changed from 10 Harmer Street Gravesend Kent DA12 2AX United Kingdom on 30 October 2012 | |
30 Oct 2012 | CERTNM |
Company name changed madison retail (2) LIMITED\certificate issued on 30/10/12
|
|
30 Oct 2012 | AD01 | Registered office address changed from 6 Severn Crescent Langley Slough Berkshire SL3 8AT United Kingdom on 30 October 2012 | |
25 Oct 2012 | NEWINC |
Incorporation
Statement of capital on 2012-10-25
|