M & R 1038 Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Luik, Jonathan Andrew, Luik, Ted. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUIK, Jonathan Andrew | 29 March 2007 | 07 February 2008 | 1 |
LUIK, Ted | 29 March 2007 | 30 May 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 August 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 01 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 28 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 30 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 21 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 24 July 2013 | |
AD01 - Change of registered office address | 18 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 28 January 2013 | |
4.68 - Liquidator's statement of receipts and payments | 23 July 2012 | |
4.68 - Liquidator's statement of receipts and payments | 07 February 2012 | |
4.68 - Liquidator's statement of receipts and payments | 02 August 2011 | |
4.68 - Liquidator's statement of receipts and payments | 27 January 2011 | |
2.24B - N/A | 11 January 2010 | |
2.34B - N/A | 11 January 2010 | |
2.24B - N/A | 17 August 2009 | |
288b - Notice of resignation of directors or secretaries | 04 June 2009 | |
2.17B - N/A | 11 March 2009 | |
2.12B - N/A | 23 January 2009 | |
287 - Change in situation or address of Registered Office | 23 January 2009 | |
395 - Particulars of a mortgage or charge | 12 January 2009 | |
288a - Notice of appointment of directors or secretaries | 28 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2008 | |
288b - Notice of resignation of directors or secretaries | 16 September 2008 | |
363s - Annual Return | 12 September 2008 | |
395 - Particulars of a mortgage or charge | 22 February 2008 | |
288a - Notice of appointment of directors or secretaries | 07 February 2008 | |
288b - Notice of resignation of directors or secretaries | 07 February 2008 | |
395 - Particulars of a mortgage or charge | 01 December 2007 | |
288a - Notice of appointment of directors or secretaries | 14 June 2007 | |
288b - Notice of resignation of directors or secretaries | 14 June 2007 | |
288b - Notice of resignation of directors or secretaries | 14 June 2007 | |
395 - Particulars of a mortgage or charge | 02 May 2007 | |
RESOLUTIONS - N/A | 26 April 2007 | |
RESOLUTIONS - N/A | 26 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 April 2007 | |
123 - Notice of increase in nominal capital | 26 April 2007 | |
395 - Particulars of a mortgage or charge | 25 April 2007 | |
288b - Notice of resignation of directors or secretaries | 17 April 2007 | |
288b - Notice of resignation of directors or secretaries | 17 April 2007 | |
288a - Notice of appointment of directors or secretaries | 17 April 2007 | |
288a - Notice of appointment of directors or secretaries | 17 April 2007 | |
NEWINC - New incorporation documents | 19 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 January 2009 | Outstanding |
N/A |
Debenture | 20 February 2008 | Outstanding |
N/A |
Debenture | 28 November 2007 | Outstanding |
N/A |
Supplemental chattel mortgage | 27 April 2007 | Outstanding |
N/A |
Composite all assets guarantee and debenture | 17 April 2007 | Fully Satisfied |
N/A |