- Company Overview for MESH LONDON LIMITED (05623245)
- Filing history for MESH LONDON LIMITED (05623245)
- People for MESH LONDON LIMITED (05623245)
- Insolvency for MESH LONDON LIMITED (05623245)
- More for MESH LONDON LIMITED (05623245)
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) |
---|---|---|---|
26 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 June 2015 | |
21 Aug 2014 | AD01 | Registered office address changed from Elta House Birmingham Road Stratford-upon-Avon CV37 0AQ to C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 21 August 2014 | |
20 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2014 | LIQ MISC OC | Court order INSOLVENCY:court order - replacement of liquidator | |
12 Aug 2013 | AD01 | Registered office address changed from 197 Icknield Way Letchworth Garden City Hertfordshire SG6 4TT United Kingdom on 12 August 2013 | |
09 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
09 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2013 | AR01 |
Annual return made up to 15 November 2012 with full list of shareholders
Statement of capital on 2013-02-25
|
|
25 Feb 2013 | AP01 | Appointment of Gary Mcclumpha as a director | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
04 Aug 2012 | TM02 | Termination of appointment of Stewart Mccarthy as a secretary | |
04 Aug 2012 | AP03 | Appointment of Mr Gary Mcclumpha as a secretary | |
04 Aug 2012 | AD01 | Registered office address changed from 9 Shephall Way Stevenage Stevenage SG2 9QR on 4 August 2012 | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2010 | |
13 Dec 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
13 Dec 2011 | CH03 | Secretary's details changed for Stewart James Mccarthy on 10 November 2011 | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 30 November 2009 | |
24 Dec 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
08 Apr 2010 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Laura Jane Young on 3 January 2010 | |
10 Jan 2010 | AA | Total exemption small company accounts made up to 30 November 2008 | |
05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off |