23 January 2015 | Final Gazette dissolved following liquidation | 1 page |
---|
23 January 2015 | Final Gazette dissolved following liquidation | 1 page |
---|
23 January 2015 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
23 October 2014 | Return of final meeting in a members' voluntary winding up | 12 pages |
---|
23 October 2014 | Return of final meeting in a members' voluntary winding up | 12 pages |
---|
17 April 2014 | Liquidators statement of receipts and payments to 4 March 2014 | 11 pages |
---|
17 April 2014 | Liquidators' statement of receipts and payments to 4 March 2014 | 11 pages |
---|
17 April 2014 | Liquidators' statement of receipts and payments to 4 March 2014 | 11 pages |
---|
17 April 2014 | Liquidators statement of receipts and payments to 4 March 2014 | 11 pages |
---|
23 September 2013 | Registered office address changed from 1640 Solent Business Park Whiteley Fareham Hampshire PO15 7AH on 23 September 2013 | 2 pages |
---|
23 September 2013 | Registered office address changed from 1640 Solent Business Park Whiteley Fareham Hampshire PO15 7AH on 23 September 2013 | 2 pages |
---|
18 March 2013 | Registered office address changed from 2 Gatwick Gate Charlwood Road Lowfield Heath Crawley West Sussex RH11 0TG on 18 March 2013 | 2 pages |
---|
18 March 2013 | Registered office address changed from 2 Gatwick Gate Charlwood Road Lowfield Heath Crawley West Sussex RH11 0TG on 18 March 2013 | 2 pages |
---|
12 March 2013 | Declaration of solvency | 3 pages |
---|
12 March 2013 | Resolutions - LRESSP ‐ Special resolution to wind up
| 1 page |
---|
12 March 2013 | Declaration of solvency | 3 pages |
---|
12 March 2013 | Appointment of a voluntary liquidator | 1 page |
---|
12 March 2013 | Resolutions - LRESSP ‐ Special resolution to wind up
| 1 page |
---|
12 March 2013 | Appointment of a voluntary liquidator | 1 page |
---|
7 March 2013 | Termination of appointment of Alastair Clifford Duke as a director on 5 March 2013 | 1 page |
---|
7 March 2013 | Termination of appointment of Alastair Clifford Duke as a director on 5 March 2013 | 1 page |
---|
7 March 2013 | Termination of appointment of Alastair Clifford Duke as a director on 5 March 2013 | 1 page |
---|
11 February 2013 | Appointment of Mr Alastair Clifford Duke as a director on 31 March 2010 | 2 pages |
---|
11 February 2013 | Appointment of Mr Alastair Clifford Duke as a director on 31 March 2010 | 2 pages |
---|
7 January 2013 | Group of companies' accounts made up to 31 March 2012 | 23 pages |
---|
7 January 2013 | Group of companies' accounts made up to 31 March 2012 | 23 pages |
---|
13 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | 3 pages |
---|
13 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | 3 pages |
---|
13 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | 3 pages |
---|
13 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | 3 pages |
---|
13 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | 3 pages |
---|
13 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | 3 pages |
---|
13 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | 3 pages |
---|
13 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | 3 pages |
---|
13 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | 3 pages |
---|
13 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | 3 pages |
---|
13 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | 3 pages |
---|
13 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | 3 pages |
---|
13 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | 3 pages |
---|
13 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | 3 pages |
---|
14 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders Statement of capital on 2012-11-14 | 6 pages |
---|
14 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders Statement of capital on 2012-11-14 | 6 pages |
---|
21 November 2011 | Group of companies' accounts made up to 31 March 2011 | 23 pages |
---|
21 November 2011 | Group of companies' accounts made up to 31 March 2011 | 23 pages |
---|
17 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders | 6 pages |
---|
17 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders | 6 pages |
---|
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 | 2 pages |
---|
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 | 2 pages |
---|
23 March 2011 | Particulars of a mortgage or charge / charge no: 7 | 5 pages |
---|
23 March 2011 | Particulars of a mortgage or charge / charge no: 7 | 5 pages |
---|
4 January 2011 | Group of companies' accounts made up to 31 March 2010 | 24 pages |
---|
4 January 2011 | Group of companies' accounts made up to 31 March 2010 | 24 pages |
---|
11 December 2010 | Particulars of a mortgage or charge / charge no: 5 | 11 pages |
---|
11 December 2010 | Particulars of a mortgage or charge / charge no: 6 | 5 pages |
---|
11 December 2010 | Particulars of a mortgage or charge / charge no: 6 | 5 pages |
---|
11 December 2010 | Particulars of a mortgage or charge / charge no: 5 | 11 pages |
---|
16 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders | 6 pages |
---|
16 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders | 6 pages |
---|
3 February 2010 | Group of companies' accounts made up to 31 March 2009 | 24 pages |
---|
3 February 2010 | Group of companies' accounts made up to 31 March 2009 | 24 pages |
---|
11 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders | 15 pages |
---|
11 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders | 15 pages |
---|
14 January 2009 | Return made up to 14/11/08; full list of members | 6 pages |
---|
14 January 2009 | Return made up to 14/11/08; full list of members | 6 pages |
---|
29 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 | 1 page |
---|
29 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 | 1 page |
---|
1 November 2008 | Particulars of a mortgage or charge / charge no: 4 | 3 pages |
---|
1 November 2008 | Particulars of a mortgage or charge / charge no: 4 | 3 pages |
---|
20 October 2008 | Registered office changed on 20/10/2008 from 51 eastcheap london EC3M 1JP | 1 page |
---|
20 October 2008 | Registered office changed on 20/10/2008 from 51 eastcheap london EC3M 1JP | 1 page |
---|
12 June 2008 | Group of companies' accounts made up to 31 December 2007 | 24 pages |
---|
12 June 2008 | Group of companies' accounts made up to 31 December 2007 | 24 pages |
---|
21 December 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 | 1 page |
---|
21 December 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 | 1 page |
---|
7 December 2007 | Return made up to 14/11/07; full list of members | 7 pages |
---|
7 December 2007 | Return made up to 14/11/07; full list of members | 7 pages |
---|
21 July 2007 | Particulars of mortgage/charge | 3 pages |
---|
21 July 2007 | Particulars of mortgage/charge | 3 pages |
---|
5 July 2007 | Particulars of mortgage/charge | 3 pages |
---|
5 July 2007 | Particulars of mortgage/charge | 5 pages |
---|
5 July 2007 | Particulars of mortgage/charge | 5 pages |
---|
5 July 2007 | Particulars of mortgage/charge | 3 pages |
---|
4 July 2007 | £ nc 100/200 25/06/07 | 1 page |
---|
4 July 2007 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 13 pages |
---|
4 July 2007 | Ad 25/06/07--------- £ si 100@1=100 £ ic 100/200 | 2 pages |
---|
4 July 2007 | Ad 25/06/07--------- £ si 100@1=100 £ ic 100/200 | 2 pages |
---|
4 July 2007 | £ nc 100/200 25/06/07 | 1 page |
---|
4 July 2007 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 13 pages |
---|
20 December 2006 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 21 pages |
---|
20 December 2006 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 21 pages |
---|
18 December 2006 | New director appointed | 3 pages |
---|
18 December 2006 | Ad 01/12/06--------- £ si 99@1=99 £ ic 1/100 | 2 pages |
---|
18 December 2006 | New director appointed | 3 pages |
---|
18 December 2006 | New director appointed | 3 pages |
---|
18 December 2006 | Accounting reference date extended from 30/11/07 to 30/04/08 | 1 page |
---|
18 December 2006 | Accounting reference date extended from 30/11/07 to 30/04/08 | 1 page |
---|
18 December 2006 | New director appointed | 3 pages |
---|
18 December 2006 | Director resigned | 1 page |
---|
18 December 2006 | Director resigned | 1 page |
---|
18 December 2006 | Ad 01/12/06--------- £ si 99@1=99 £ ic 1/100 | 2 pages |
---|
18 December 2006 | New director appointed | 3 pages |
---|
18 December 2006 | New director appointed | 3 pages |
---|
4 December 2006 | Company name changed minmar (795) LIMITED\certificate issued on 04/12/06 | 2 pages |
---|
4 December 2006 | Company name changed minmar (795) LIMITED\certificate issued on 04/12/06 | 2 pages |
---|
14 November 2006 | Incorporation | 27 pages |
---|
14 November 2006 | Incorporation | 27 pages |
---|