A & L CF MARCH (9) LIMITED, London Gazette, 23 August 2010
Appointment of Liquidators, London Gazette, 23 August 2010
A & L CF MARCH (9) LIMITED, London Gazette, 23 August 2010
A&L CF MARCH (9) LIMITED, London Gazette, 3 August 2012
Filing Date | Title | Description | ||
---|---|---|---|---|
2013-01-01 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved via compulsory strike-off | details | |
2012-10-01 | Filing dated 1 October 2012 | Return of final meeting in a members' voluntary winding up | details | |
2011-10-14 | Termination of appointment of director | Termination of appointment of Scott Linsley as a director | details | |
2011-08-30 | Filing dated 30 August 2011 | Liquidators statement of receipts and payments to 2011-08-08 | details | |
2010-08-26 | Change of registered office address | Registered office address changed from Building 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL on 2010-08-26 | details | |
2010-08-25 | Filing dated 25 August 2010 | Resolutions | details | |
2010-08-25 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2010-08-25 | Filing dated 25 August 2010 | Declaration of solvency | details | |
2010-08-12 | Termination of appointment of director | Termination of appointment of Martin Evans as a director | details | |
2010-08-12 | Termination of appointment of director | Termination of appointment of Colin Morley as a director | details | |
2010-08-03 | Appointment of director | Appointment of David Martin Green as a director | details | |
2010-08-02 | Appointment of director | Appointment of Mr Shaun Patrick Coles as a director | details | |
2010-08-02 | Appointment of director | Appointment of Scott Linsley as a director | details | |
2010-07-23 | Statement of satisfaction in full or in part of mortgage or charge | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | details | |
2010-07-23 | Statement of satisfaction in full or in part of mortgage or charge | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | details | |
2010-07-23 | Statement of satisfaction in full or in part of mortgage or charge | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | details | |
2010-07-23 | Statement of satisfaction in full or in part of mortgage or charge | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | details | |
2010-07-13 | Annual Return | Annual return made up to 2010-06-27 with full list of shareholders | details | |
2010-06-22 | Change of secretary's details | Secretary's details changed for Mr Richard Allen Hawker on 2009-10-28 | details | |
2009-12-09 | Change of director's details | Director's details changed for Mr Colin Richard Morley on 2009-11-03 | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
71.34 | Renting of other machinery and equipment not elsewhere classified | UK SIC Classification 2003 | details |