- Company Overview for MEGLOMANIA INVESTMENTS LTD (06509591)
- Filing history for MEGLOMANIA INVESTMENTS LTD (06509591)
- People for MEGLOMANIA INVESTMENTS LTD (06509591)
- Charges for MEGLOMANIA INVESTMENTS LTD (06509591)
- Insolvency for MEGLOMANIA INVESTMENTS LTD (06509591)
- More for MEGLOMANIA INVESTMENTS LTD (06509591)
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 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2016 | 3.6 | Receiver's abstract of receipts and payments to 22 September 2015 | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
05 Oct 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
05 Oct 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
05 Oct 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
30 Dec 2014 | RM01 | Appointment of receiver or manager | |
30 Dec 2014 | RM01 | Appointment of receiver or manager | |
17 Dec 2014 | TM01 | Termination of appointment of Michelle Brown as a director on 2 December 2014 | |
22 Nov 2014 | AD01 | Registered office address changed from 43 Middleton Gardens Middleton Manchester M24 1AB to 6 Edmonds Street Middleton Manchester M24 2JD on 22 November 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
17 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
12 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
12 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
12 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 Mar 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
22 Mar 2012 | AD02 | Register inspection address has been changed from 36a Cowper Street Middleton Manchester M24 2FE United Kingdom | |
19 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
24 Mar 2011 | TM01 | Termination of appointment of Meglomania Investments Ltd as a director | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 |