- Company Overview for MOCL REALISATIONS 2012 LIMITED (05359663)
- Filing history for MOCL REALISATIONS 2012 LIMITED (05359663)
- People for MOCL REALISATIONS 2012 LIMITED (05359663)
- Charges for MOCL REALISATIONS 2012 LIMITED (05359663)
- Insolvency for MOCL REALISATIONS 2012 LIMITED (05359663)
- More for MOCL REALISATIONS 2012 LIMITED (05359663)
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) |
---|---|---|---|
04 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 February 2017 | |
26 Oct 2016 | LIQ MISC | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | |
18 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2016 | LIQ MISC OC | Court order insolvency:court order - removal/ replacement of liquidator | |
18 Aug 2016 | 4.33 | Resignation of a liquidator | |
24 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 February 2016 | |
05 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 February 2015 | |
16 Sep 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
24 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 February 2014 | |
06 Mar 2013 | 2.24B | Administrator's progress report to 22 February 2013 | |
22 Feb 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 Sep 2012 | 2.24B | Administrator's progress report to 23 August 2012 | |
30 Aug 2012 | CERTNM |
Company name changed mcnulty offshore construction LIMITED\certificate issued on 30/08/12
|
|
30 Aug 2012 | CONNOT | Change of name notice | |
10 May 2012 | 2.23B | Result of meeting of creditors | |
09 May 2012 | 2.16B | Statement of affairs with form 2.14B | |
23 Apr 2012 | 2.17B | Statement of administrator's proposal | |
05 Mar 2012 | AD01 | Registered office address changed from 1 St James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ on 5 March 2012 | |
02 Mar 2012 | 2.12B | Appointment of an administrator | |
14 Feb 2012 | TM01 | Termination of appointment of James Masterton as a director | |
14 Feb 2012 | TM01 | Termination of appointment of Sharda Kabra as a director | |
14 Feb 2012 | TM01 | Termination of appointment of Sovan Dasgupta as a director | |
15 Sep 2011 | AP01 | Appointment of Orbir Chakraborty as a director |