- Company Overview for GUINNESS MORISON INTERNATIONAL LIMITED (00180000)
- Filing history for GUINNESS MORISON INTERNATIONAL LIMITED (00180000)
- People for GUINNESS MORISON INTERNATIONAL LIMITED (00180000)
- Charges for GUINNESS MORISON INTERNATIONAL LIMITED (00180000)
- Insolvency for GUINNESS MORISON INTERNATIONAL LIMITED (00180000)
- More for GUINNESS MORISON INTERNATIONAL LIMITED (00180000)
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) |
---|---|---|---|
19 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 6 May 2011 | |
19 May 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
09 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 13 January 2011 | |
30 Nov 2010 | AD01 | Registered office address changed from Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 30 November 2010 | |
06 Feb 2010 | AD01 | Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 6 February 2010 | |
29 Jan 2010 | 4.70 | Declaration of solvency | |
29 Jan 2010 | 600 | Appointment of a voluntary liquidator | |
29 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2009 | CH01 | Director's details changed for Andrew Milner Smith on 29 June 2009 | |
04 Dec 2009 | AD01 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 | |
06 Nov 2009 | TM01 | Termination of appointment of Adele Abigail as a director | |
22 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
22 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Aug 2009 | 288a | Director appointed andrew milner smith | |
30 Jul 2009 | 288b | Appointment Terminated Director jill kyne | |
02 Jun 2009 | 363a | Return made up to 13/04/09; full list of members | |
03 Apr 2009 | AA | Full accounts made up to 30 June 2008 | |
10 Sep 2008 | 288a | Director appointed adele ann abigail | |
09 Jul 2008 | 288b | Appointment Terminated Director michael flynn | |
15 May 2008 | 363a | Return made up to 13/04/08; full list of members | |
02 May 2008 | AA | Accounts made up to 30 June 2007 | |
20 Mar 2008 | 288a | Director appointed paul derek tunnacliffe |