Advanced company searchLink opens in new window

MISTRAL TELECOM LTD

Company number 03533282

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)
23 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2012 4.68 Liquidators' statement of receipts and payments to 17 August 2012
23 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
19 Jun 2012 4.68 Liquidators' statement of receipts and payments to 29 April 2012
29 Jun 2011 4.68 Liquidators' statement of receipts and payments to 29 April 2011
29 Sep 2010 600 Appointment of a voluntary liquidator
29 Sep 2010 LIQ MISC OC Court order insolvency:- replacement of liquidator
29 Sep 2010 4.40 Notice of ceasing to act as a voluntary liquidator
06 May 2010 600 Appointment of a voluntary liquidator
06 May 2010 4.20 Statement of affairs with form 4.19
06 May 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-30
20 Apr 2010 AD01 Registered office address changed from 34 Park Cross Street Leeds West Yorkshire LS1 2QH on 20 April 2010
14 Jan 2010 AA01 Current accounting period extended from 31 August 2009 to 28 February 2010
01 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
01 Jul 2009 287 Registered office changed on 01/07/2009 from danwood house 126 gelderd road leeds west yorkshire LS12 6DQ
21 Apr 2009 363a Return made up to 24/03/09; full list of members
25 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
27 Mar 2008 363a Return made up to 24/03/08; full list of members
24 Jul 2007 AA Accounts for a small company made up to 31 August 2006
22 May 2007 363a Return made up to 24/03/07; full list of members
04 Jul 2006 AA Accounts for a small company made up to 31 August 2005
31 Mar 2006 363a Return made up to 24/03/06; full list of members
31 Mar 2006 288c Director's particulars changed
31 Mar 2006 288c Secretary's particulars changed
06 Dec 2005 395 Particulars of mortgage/charge