Advanced company searchLink opens in new window

MSO CARTONMASTER LIMITED

Company number 02625843

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2011 4.68 Liquidators' statement of receipts and payments to 28 February 2011
09 Mar 2011 4.72 Return of final meeting in a creditors' voluntary winding up
05 Jan 2011 4.68 Liquidators' statement of receipts and payments to 17 December 2010
16 Jul 2010 4.68 Liquidators' statement of receipts and payments to 17 June 2010
25 Jun 2009 600 Appointment of a voluntary liquidator
18 Jun 2009 2.24B Administrator's progress report to 15 June 2009
18 Jun 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
27 May 2009 2.24B Administrator's progress report to 23 April 2009
09 Jan 2009 2.23B Result of meeting of creditors
12 Dec 2008 2.17B Statement of administrator's proposal
11 Dec 2008 2.16B Statement of affairs with form 2.14B
25 Nov 2008 2.12B Appointment of an administrator
11 Nov 2008 287 Registered office changed on 11/11/2008 from pioneer house dalton way middlewich cheshire CW10 0HU
02 Jul 2008 288b Appointment Terminated Director beverly lindsay
13 May 2008 395 Particulars of a mortgage or charge / charge no: 5
24 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
31 Jan 2008 AA Accounts for a small company made up to 31 December 2006
21 Nov 2007 288b Director resigned
21 Nov 2007 288b Director resigned
15 Nov 2007 363s Return made up to 24/07/07; no change of members
25 Jul 2007 288a New director appointed
26 Feb 2007 288b Director resigned
26 Feb 2007 288b Secretary resigned
26 Feb 2007 288a New secretary appointed