Advanced company searchLink opens in new window

MUTANDERIS RECOVERIES LIMITED

Company number 04971018

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)
12 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2011 LIQ MISC Insolvency:secretary of state's release of liquidatorm - simon john lowes
12 Sep 2011 4.68 Liquidators' statement of receipts and payments to 2 September 2011
12 Sep 2011 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jun 2011 4.68 Liquidators' statement of receipts and payments to 10 June 2011
23 Dec 2010 4.68 Liquidators' statement of receipts and payments to 10 December 2010
19 Nov 2010 AD01 Registered office address changed from 20 Brunswick Place Southampton Hampshire SO15 2AQ on 19 November 2010
18 Mar 2010 TM02 Termination of appointment of Matthias Belz as a secretary
18 Mar 2010 TM01 Termination of appointment of Matthias Belz as a director
20 Dec 2009 4.20 Statement of affairs with form 4.19
20 Dec 2009 600 Appointment of a voluntary liquidator
20 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-11
06 Dec 2009 AD01 Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 6 December 2009
19 Oct 2009 AP01 Appointment of Mark Jerome Hugh Littlejohn as a director
26 Sep 2009 CERTNM Company name changed atlantic air LIMITED\certificate issued on 28/09/09
24 Sep 2009 288a Secretary appointed palmerston secretaries LIMITED
20 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
26 Feb 2009 363a Return made up to 18/11/08; full list of members
15 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
10 Oct 2008 287 Registered office changed on 10/10/2008 from st paul's house warwick lane london EC4M 7BP
10 Oct 2008 288b Appointment Terminated Director lance spurrier
10 Oct 2008 288b Appointment Terminated Director john pickles
10 Oct 2008 288b Appointment Terminated Director julie pagnier
10 Oct 2008 288b Appointment Terminated Secretary cornhill secretaries LIMITED
10 Oct 2008 288a Director and secretary appointed matthias belz