Advanced company searchLink opens in new window

THE MUSEUMS, LIBRARIES AND ARCHIVES COUNCIL

Company number 03888251

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
02 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 5 July 2022
21 Dec 2021 AD01 Registered office address changed from 1020 Eskdale Road Winnersh Wokingham RG41 5TS to 30 Finsbury Square London EC2A 1AG on 21 December 2021
06 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 5 July 2021
14 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 5 July 2020
07 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 5 July 2019
04 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 5 July 2018
12 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 5 July 2017
08 Feb 2017 AD01 Registered office address changed from C/O Grant Thornton 1 Dorset Street Southampton Hampshire SO15 2DP United Kingdom to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 8 February 2017
25 Aug 2016 4.68 Liquidators' statement of receipts and payments to 5 July 2016
30 Jul 2015 4.68 Liquidators' statement of receipts and payments to 5 July 2015
19 Aug 2014 4.68 Liquidators' statement of receipts and payments to 5 July 2014
16 Sep 2013 4.68 Liquidators' statement of receipts and payments to 5 July 2013
17 Jul 2012 4.70 Declaration of solvency
17 Jul 2012 600 Appointment of a voluntary liquidator
17 Jul 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
25 Jun 2012 AD01 Registered office address changed from Grosvenor House 14 Bennetts Hill Birmingham B2 5RS United Kingdom on 25 June 2012
01 May 2012 TM01 Termination of appointment of Yinnon Ezra as a director
26 Apr 2012 TM01 Termination of appointment of Patricia Cullen as a director
21 Dec 2011 AR01 Annual return made up to 30 November 2011 no member list
20 Dec 2011 TM01 Termination of appointment of Nicholas Dodd as a director
30 Aug 2011 AA Group of companies' accounts made up to 31 March 2011
31 Mar 2011 AD01 Registered office address changed from Grosvenor House Bennetts Hill Birmingham B2 5RS United Kingdom on 31 March 2011
01 Feb 2011 AA Group of companies' accounts made up to 31 March 2010