- Company Overview for MEREPARK FISHERIES LTD (06278172)
- Filing history for MEREPARK FISHERIES LTD (06278172)
- People for MEREPARK FISHERIES LTD (06278172)
- Insolvency for MEREPARK FISHERIES LTD (06278172)
- More for MEREPARK FISHERIES LTD (06278172)
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 Feb 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Nov 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Mar 2009 | 4.20 | Statement of affairs with form 4.19 | |
12 Feb 2009 | 600 | Appointment of a voluntary liquidator | |
12 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2009 | 287 | Registered office changed on 12/02/2009 from 252 preston old road blackpool FY3 9NU | |
23 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2007 | 288a | New director appointed | |
06 Nov 2007 | 288a | New secretary appointed | |
06 Nov 2007 | 88(2)R | Ad 12/10/07--------- £ si 2@1=2 £ ic 1/3 | |
06 Nov 2007 | 287 | Registered office changed on 06/11/07 from: 2 wheeleys road, edgbaston birmingham west midlands B15 2LD | |
31 Oct 2007 | CERTNM | Company name changed rene cornelius LIMITED\certificate issued on 31/10/07 | |
05 Oct 2007 | 287 | Registered office changed on 05/10/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL | |
05 Oct 2007 | 288b | Secretary resigned | |
05 Oct 2007 | 288b | Director resigned | |
06 Jul 2007 | 287 | Registered office changed on 06/07/07 from: 110 eynsham drive london SE2 9QZ | |
06 Jul 2007 | 288a | New secretary appointed | |
06 Jul 2007 | 288a | New director appointed | |
06 Jul 2007 | 288b | Director resigned | |
06 Jul 2007 | 288b | Secretary resigned | |
13 Jun 2007 | NEWINC | Incorporation |