MUDFISH TRADING LIMITED

Company Documents

DateDescription
17/12/1317 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/09/1317 September 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/06/1325 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/06/1325 June 2013 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

21/06/1321 June 2013 INSOLVENCY:ORDER OF COURT DATED 24TH MAY 2013 REMOVING CLAIRE LOUISE FOSTER AS LIQUIDATOR OF THE COMPANY

View Document

21/06/1321 June 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

13/06/1313 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2013

View Document

17/04/1217 April 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM MUDFISH HOUSE,, ROMAN ROAD, LEEMING NORTHALLERTON NORTH YORKS DL7 9LY

View Document

17/04/1217 April 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

17/04/1217 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00010430,00009423

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/07/1115 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DUKINFIELD DARBISHIRE / 23/06/2010

View Document

23/07/1023 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA MARY LUCY DARBISHIRE / 23/06/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/07/0923 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED MRS LOUISA MARY LUCY DARBISHIRE

View Document

28/02/0828 February 2008 SECRETARY APPOINTED MRS LOUISA MARY LUCY DARBISHIRE

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: MUDFISH HOUSE, CLAPHAM LODGE ROMAN ROAD, LEEMING VILLAGE NORTHALLERTON NORTH YORKS DL79LY

View Document

08/12/068 December 2006 LODGEMENT OF RES 22/11/06

View Document

16/09/0616 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0626 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company