Download leads from Nexok and grow your business. Find out more

18-21 Morley Street Group Limited

Documents

Total Documents62
Total Pages342

Filing History

30 April 2006Dissolved
31 January 2006Return of final meeting in a creditors' voluntary winding up
31 January 2006Liquidators statement of receipts and payments
7 December 2005Liquidators statement of receipts and payments
18 November 2004Statement of affairs
18 November 2004Appointment of a voluntary liquidator
18 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 October 2004Registered office changed on 20/10/04 from: 18-21 morley street london SE1 7QZ
28 July 2004Return made up to 28/04/04; full list of members
30 March 2004Director resigned
30 March 2004Director resigned
26 March 2004Secretary resigned;director resigned
24 March 2004Director resigned
22 March 2004Company name changed salehurst international LIMITED\certificate issued on 22/03/04
18 March 2004New secretary appointed
4 March 2004Director resigned
3 December 2003Group of companies' accounts made up to 31 January 2003
20 October 2003Director resigned
15 June 2003New director appointed
20 May 2003Return made up to 28/04/03; full list of members
2 April 2003Auditor's resignation
28 November 2002Group of companies' accounts made up to 31 January 2002
15 October 2002Director resigned
11 October 2002New director appointed
27 May 2002Return made up to 28/04/02; full list of members
5 December 2001Group of companies' accounts made up to 31 January 2001
31 May 2001Return made up to 28/04/01; full list of members
18 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 April 2001Ad 01/12/00--------- £ si [email protected]=4011 £ ic 196576/200587
12 April 2001Nc inc already adjusted 01/12/00
7 December 2000Full group accounts made up to 31 January 2000
28 July 2000£ ic 200000/196576 28/06/00 £ sr [email protected]=3424
28 July 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
26 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
20 October 1999Registered office changed on 20/10/99 from: mill house 18/21 morley street london SE1 7QZ
23 September 1999Particulars of mortgage/charge
7 September 1999New director appointed
7 September 1999New director appointed
20 July 1999Particulars of mortgage/charge
30 June 1999Ad 17/06/99--------- £ si [email protected]=45314 £ ic 154685/199999
30 June 1999Ad 16/06/99--------- £ si [email protected]=153435 £ ic 1250/154685
30 June 1999Registered office changed on 30/06/99 from: 135 bishopsgate london EC2M 3YX
10 June 1999Accounting reference date shortened from 30/04/00 to 31/01/00
10 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
10 June 1999Memorandum and Articles of Association
10 June 1999Secretary resigned;director resigned
10 June 1999S-div 24/05/99
10 June 1999New director appointed
10 June 1999New director appointed
10 June 1999Registered office changed on 10/06/99 from: 1 gresham street london EC2V 7BX
10 June 1999Director resigned
10 June 1999Nc inc already adjusted 24/05/99
10 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
10 June 1999Ad 24/05/99--------- £ si [email protected]=1248 £ ic 2/1250
10 June 1999New secretary appointed;new director appointed
10 June 1999£ nc 1250/200000 25/05/99
4 June 1999Particulars of mortgage/charge
26 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
24 May 1999Company name changed diplema 421 LIMITED\certificate issued on 24/05/99
28 April 1999Incorporation
Sign up now to grow your client base. Plans & Pricing