MORELLI'S CAPPUCCINO BARS (ST ALBANS) LIMITED

Company Documents

DateDescription
12/02/1512 February 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

31/01/1431 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/11/2013

View Document

04/12/134 December 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

04/12/124 December 2012 STATEMENT OF AFFAIRS/4.19

View Document

04/12/124 December 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/12/124 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM
58-60 BERNERS STREET
LONDON
W1T 3JS

View Document

15/11/1215 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual return made up to 14 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE UNSWORTH / 09/06/2009

View Document

14/06/1014 June 2010 TERMINATE DIR APPOINTMENT

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/106 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

30/12/0930 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/02/099 February 2009 CURRSHO FROM 30/06/2008 TO 31/12/2007

View Document

25/11/0825 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 PREVEXT FROM 31/12/2007 TO 30/06/2008

View Document

10/12/0710 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/11/0720 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 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