- Company Overview for MIDDLESEX TUNING CENTRE LIMITED (04664955)
- Filing history for MIDDLESEX TUNING CENTRE LIMITED (04664955)
- People for MIDDLESEX TUNING CENTRE LIMITED (04664955)
- Charges for MIDDLESEX TUNING CENTRE LIMITED (04664955)
- Insolvency for MIDDLESEX TUNING CENTRE LIMITED (04664955)
- More for MIDDLESEX TUNING CENTRE LIMITED (04664955)
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) |
---|---|---|---|
02 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
12 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2012 | AD01 | Registered office address changed from 106 the Avenue Pinner Middlesex HA5 5BJ on 12 March 2012 | |
11 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Feb 2011 | AR01 |
Annual return made up to 12 February 2011 with full list of shareholders
Statement of capital on 2011-02-21
|
|
28 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Dennis Brett on 25 March 2010 | |
11 Jun 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
04 Mar 2009 | 363a | Return made up to 12/02/09; full list of members | |
11 Nov 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
19 Mar 2008 | 363a | Return made up to 12/02/08; full list of members | |
19 Mar 2008 | 288c | Director's Change of Particulars / dennis brett / 01/01/2008 / HouseName/Number was: , now: 2; Street was: the fieldings, now: college close; Area was: 105 lower icknield way, now: priest end; Post Town was: chinnor, now: thame; Post Code was: OX39 4EA, now: OX9 2DQ | |
19 Mar 2008 | 288c | Secretary's Change of Particulars / yve brett-welsh / 01/01/2008 / HouseName/Number was: , now: 2; Street was: 105 lower icknield way, now: college close; Area was: , now: priest end; Post Town was: chinnor, now: thame; Post Code was: OX39 4EA, now: OX9 2DQ | |
05 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
02 Oct 2007 | 395 | Particulars of mortgage/charge | |
27 Mar 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
13 Mar 2007 | 363a | Return made up to 12/02/07; full list of members | |
08 Mar 2006 | 363a | Return made up to 12/02/06; full list of members | |
06 Jan 2006 | AA | Total exemption small company accounts made up to 30 April 2005 | |
22 Feb 2005 | 363s | Return made up to 12/02/05; full list of members | |
16 Dec 2004 | AA | Total exemption small company accounts made up to 30 April 2004 |