- Company Overview for MUDGE ROBINSON LIMITED (06834372)
- Filing history for MUDGE ROBINSON LIMITED (06834372)
- People for MUDGE ROBINSON LIMITED (06834372)
- Insolvency for MUDGE ROBINSON LIMITED (06834372)
- More for MUDGE ROBINSON LIMITED (06834372)
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) |
---|---|---|---|
23 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
05 Feb 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
31 Jan 2013 | AD01 | Registered office address changed from Waterside Court Falmouth Road Penryn Cornwall TR10 8AW on 31 January 2013 | |
30 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Mar 2012 | AR01 |
Annual return made up to 3 March 2012 with full list of shareholders
Statement of capital on 2012-03-14
|
|
07 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Dec 2010 | AP03 | Appointment of David Robinson as a secretary | |
19 Apr 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Mr Seb Hamilton-Mudge on 1 January 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Mr Dave Robinson on 1 January 2010 | |
19 Apr 2010 | AD01 | Registered office address changed from 48 Arwenack Street Falmouth TR11 3JH on 19 April 2010 | |
28 Apr 2009 | 88(2) | Ad 03/03/09 gbp si 2@1=2 gbp ic 2/4 | |
03 Mar 2009 | NEWINC | Incorporation |