- Company Overview for MYCAPLAS LIMITED (05275428)
- Filing history for MYCAPLAS LIMITED (05275428)
- People for MYCAPLAS LIMITED (05275428)
- Charges for MYCAPLAS LIMITED (05275428)
- Insolvency for MYCAPLAS LIMITED (05275428)
- More for MYCAPLAS LIMITED (05275428)
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) |
---|---|---|---|
30 Oct 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jul 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 18 February 2010 | |
05 Mar 2009 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2009 | 287 | Registered office changed on 26/02/2009 from hope enterprise centre scot lane wigan lancashire WN5 0PN | |
26 Feb 2009 | 4.20 | Statement of affairs with form 4.19 | |
26 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
31 Dec 2008 | 288c | Director's Change of Particulars / paula mckay / 30/12/2008 / HouseName/Number was: , now: 15; Street was: 19 woodhead grove, now: lune road; Area was: , now: platt bridge; Post Town was: hawkley hall, now: wigan; Post Code was: WN3 5PH, now: WN2 5HG | |
31 Dec 2008 | 288c | Director and Secretary's Change of Particulars / john mckay / 30/12/2008 / HouseName/Number was: , now: 15; Street was: 19 woodhead grove, now: lune road; Area was: , now: platt bridge; Post Town was: hawkley hall, now: wigan; Post Code was: WN3 5PH, now: WN2 5HG | |
27 Nov 2008 | 363a | Return made up to 02/11/08; full list of members | |
01 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
06 Dec 2007 | 363s | Return made up to 02/11/07; full list of members | |
16 Jan 2007 | 363s | Return made up to 02/11/06; full list of members | |
29 Aug 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
12 Apr 2006 | 395 | Particulars of mortgage/charge | |
24 Nov 2005 | 363a | Return made up to 02/11/05; full list of members | |
18 Oct 2005 | 225 | Accounting reference date extended from 30/11/05 to 31/03/06 | |
17 Mar 2005 | 287 | Registered office changed on 17/03/05 from: pemberton business centre enterprise house richmond hill pemberton wigan WN5 8AA | |
11 Nov 2004 | 88(2)R | Ad 02/11/04--------- £ si 1@1=1 £ ic 1/2 | |
11 Nov 2004 | 288b | Director resigned | |
11 Nov 2004 | 288b | Secretary resigned | |
11 Nov 2004 | 288a | New director appointed | |
11 Nov 2004 | 288a | New secretary appointed;new director appointed | |
02 Nov 2004 | NEWINC | Incorporation |