Advanced company searchLink opens in new window

M & A DEALS LIMITED

Company number 03762552

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)
19 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2012 4.68 Liquidators' statement of receipts and payments to 11 January 2012
19 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
02 Dec 2011 4.40 Notice of ceasing to act as a voluntary liquidator
18 Nov 2011 4.68 Liquidators' statement of receipts and payments to 19 October 2011
23 Sep 2011 AD01 Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 23 September 2011
31 May 2011 4.68 Liquidators' statement of receipts and payments to 19 April 2011
16 Nov 2010 4.68 Liquidators' statement of receipts and payments to 19 October 2010
08 Sep 2010 AD01 Registered office address changed from Nexus House 2 Cray Road Sidcup DA14 5DB on 8 September 2010
05 Nov 2009 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AF on 5 November 2009
29 Oct 2009 4.20 Statement of affairs with form 4.19
29 Oct 2009 600 Appointment of a voluntary liquidator
29 Oct 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-20
25 Aug 2009 287 Registered office changed on 25/08/2009 from 20 blackfriars lane london EC4V 6HD
29 Jul 2009 288c Director's Change of Particulars / leslie copeland / 01/07/2009 / HouseName/Number was: , now: 81A; Street was: basement flat a, now: hanley road; Area was: 97 hanley road finsbury park, now: stroud green
13 May 2009 363a Return made up to 29/04/09; full list of members
08 May 2009 353 Location of register of members
09 Feb 2009 288c Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF
26 Aug 2008 AA Full accounts made up to 31 January 2008
29 May 2008 395 Particulars of a mortgage or charge / charge no: 8
01 May 2008 363a Return made up to 29/04/08; full list of members
06 Feb 2008 403a Declaration of satisfaction of mortgage/charge
06 Feb 2008 403a Declaration of satisfaction of mortgage/charge
06 Feb 2008 403a Declaration of satisfaction of mortgage/charge
06 Feb 2008 403a Declaration of satisfaction of mortgage/charge