MOGRIDGE ROSETTES LIMITED

162 Bedminster Down Road 162 Bedminster Down Road, Bristol, BS13 7AQ
StatusLIQUIDATION
Company No.02151226
CategoryPrivate Limited Company
Incorporated29 Jul 1987
Age36 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

MOGRIDGE ROSETTES LIMITED is an liquidation private limited company with number 02151226. It was incorporated 36 years, 11 months, 13 days ago, on 29 July 1987. The company address is 162 Bedminster Down Road 162 Bedminster Down Road, Bristol, BS13 7AQ.



Company Fillings

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Liquidation compulsory winding up order

Date: 21 Jun 1994

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 30 Mar 1994

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 28 Mar 1994

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsary

Date: 15 Mar 1994

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 25 Nov 1993

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/93; no change of members

Documents

View document PDF

Legacy

Date: 14 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/92; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 1992

Category: Capital

Type: 88(2)R

Description: Ad 30/09/91-31/12/91 £ si 4@1=4 £ ic 26/30

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 1992

Action Date: 31 Jul 1991

Category: Accounts

Type: AA

Made up date: 1991-07-31

Documents

View document PDF

Legacy

Date: 08 Jul 1992

Category: Capital

Type: 88(2)R

Description: Ad 30/09/91-31/12/91 £ si 4@1=4 £ ic 22/26

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 1991

Action Date: 31 Jul 1990

Category: Accounts

Type: AA

Made up date: 1990-07-31

Documents

View document PDF

Legacy

Date: 05 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; full list of members

Documents

Legacy

Date: 05 Jul 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/91; full list of members

Documents

Legacy

Date: 07 Apr 1991

Category: Officers

Type: 288

Description: Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 1990

Category: Address

Type: 287

Description: Registered office changed on 20/11/90 from: 59 north street nailsea bristol BS19 2BS

Documents

View document PDF

Legacy

Date: 16 Nov 1990

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 1990

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Feb 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 23/11/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 1990

Action Date: 31 Jul 1989

Category: Accounts

Type: AA

Made up date: 1989-07-31

Documents

View document PDF

Legacy

Date: 22 Jun 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/07

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 1989

Action Date: 31 Jul 1988

Category: Accounts

Type: AA

Made up date: 1988-07-31

Documents

View document PDF

Legacy

Date: 17 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 20/12/88; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 1989

Category: Capital

Type: PUC 2

Description: Wd 21/12/88 ad 14/11/88--------- £ si 20@1=20 £ ic 2/22

Documents

View document PDF

Legacy

Date: 07 Dec 1987

Category: Capital

Type: 123

Description: Nc inc already adjusted

Documents

View document PDF

Resolution

Date: 07 Dec 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Nov 1987

Category: Address

Type: 287

Description: Registered office changed on 19/11/87 from: 56 the mall clifton bristol BS8 4JG

Documents

View document PDF

Legacy

Date: 19 Nov 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 21 Aug 1987

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hencross LIMITED\certificate issued on 20/08/87

Documents

View document PDF

Incorporation company

Date: 29 Jul 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTHORP NOMINEE TWO LIMITED

ESTATE OFFICE,NORTHAMPTON,NN7 4HQ

Number:08468109
Status:ACTIVE
Category:Private Limited Company

BACK IN ACTION CONSULTANCY LIMITED

SPRINGWELL HOUSE,WAKEFIELD,WF2 6AF

Number:05184845
Status:ACTIVE
Category:Private Limited Company

CARDINAL HEALTH U.K. INTERNATIONAL HOLDING LLP

EVERSHEDS HOUSE 70,MANCHESTER,M1 5ES

Number:OC337701
Status:ACTIVE
Category:Limited Liability Partnership

G. THOMAS & CO LTD.

94 QUEEN STREET,NEWTON ABBOT,TQ12 2ET

Number:04940081
Status:ACTIVE
Category:Private Limited Company

NWMCW TRADING COMPANY LIMITED

PENMORE MILL,ISLE OF MULL,PA75 6QS

Number:SC309112
Status:ACTIVE
Category:Private Limited Company

RACHEL DAWSON'S SUPPORT SPACE LIMITED

LITTLE JOHN'S CROSS,EXETER,EX2 9PN

Number:11528751
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source