- Company Overview for MODE FOUR PROPERTIES LIMITED (06875974)
- Filing history for MODE FOUR PROPERTIES LIMITED (06875974)
- People for MODE FOUR PROPERTIES LIMITED (06875974)
- Insolvency for MODE FOUR PROPERTIES LIMITED (06875974)
- More for MODE FOUR PROPERTIES LIMITED (06875974)
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) |
---|---|---|---|
27 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
09 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2011 | TM01 | Termination of appointment of Jonathan Douglas Cowan as a director on 7 December 2011 | |
01 Dec 2011 | AP01 | Appointment of Mr Kirk Sawyer as a director on 15 November 2011 | |
24 Nov 2011 | AD01 | Registered office address changed from 319 the Plaza 535 King's Road London SW10 0SZ on 24 November 2011 | |
16 Nov 2011 | CERTNM |
Company name changed cowan & rutter LIMITED\certificate issued on 16/11/11
|
|
10 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2011 | CH01 | Director's details changed for Jonathan Cowan on 28 October 2011 | |
09 Jun 2011 | AR01 |
Annual return made up to 13 April 2011 with full list of shareholders
Statement of capital on 2011-06-09
|
|
30 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
13 May 2009 | 288a | Director appointed jonathan douglas cowan | |
02 May 2009 | 287 | Registered office changed on 02/05/2009 from 5 north street hailsham east sussex BN27 1DQ | |
28 Apr 2009 | 88(2) | Ad 13/04/09 gbp si 99@1=99 gbp ic 1/100 | |
17 Apr 2009 | 288b | Appointment Terminated Director barbara kahan | |
13 Apr 2009 | NEWINC | Incorporation |