- Company Overview for MINI MODE CHILDRENSWEAR LIMITED (06287920)
- Filing history for MINI MODE CHILDRENSWEAR LIMITED (06287920)
- People for MINI MODE CHILDRENSWEAR LIMITED (06287920)
- Charges for MINI MODE CHILDRENSWEAR LIMITED (06287920)
- Insolvency for MINI MODE CHILDRENSWEAR LIMITED (06287920)
- More for MINI MODE CHILDRENSWEAR LIMITED (06287920)
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) |
---|---|---|---|
09 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2013 | |
09 Apr 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 26 July 2012 | |
19 Apr 2012 | AD01 | Registered office address changed from 63B Station Road Upminster Essex RM14 2SU on 19 April 2012 | |
03 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2011 | 4.20 | Statement of affairs with form 4.19 | |
03 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2011 | AD01 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 19 July 2011 | |
17 Feb 2011 | AC92 | Restoration by order of the court | |
22 Apr 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2010 | 2.24B | Administrator's progress report to 7 January 2010 | |
22 Jan 2010 | 2.35B | Notice of move from Administration to Dissolution on 15 January 2010 | |
22 Jan 2010 | 2.24B | Administrator's progress report to 15 January 2010 | |
22 Jan 2010 | 2.35B | Notice of move from Administration to Dissolution on 15 January 2010 | |
12 Aug 2009 | 2.24B | Administrator's progress report to 20 July 2009 | |
03 Aug 2009 | 288b | Appointment Terminated Director david carter johnson | |
20 Mar 2009 | 2.23B | Result of meeting of creditors | |
05 Mar 2009 | 2.16B | Statement of affairs with form 2.14B | |
04 Mar 2009 | 2.17B | Statement of administrator's proposal | |
25 Feb 2009 | 288b | Appointment Terminated Director and Secretary julie mcbride | |
05 Feb 2009 | 287 | Registered office changed on 05/02/2009 from attleborough house townsend drive nuneaton warwickshire CV11 6RU | |
03 Feb 2009 | 2.12B | Appointment of an administrator | |
16 Oct 2008 | AA | Accounts made up to 31 January 2008 | |
18 Jul 2008 | 288a | Director appointed david john empson |