MY CARTRIDGE LTD

Unit D1 Longmead Business Centre Unit D1 Longmead Business Centre, Epsom, KT19 9QG, Surrey
StatusDISSOLVED
Company No.06034140
CategoryPrivate Limited Company
Incorporated20 Dec 2006
Age17 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution28 Sep 2017
Years6 years, 9 months, 4 days

SUMMARY

MY CARTRIDGE LTD is an dissolved private limited company with number 06034140. It was incorporated 17 years, 6 months, 13 days ago, on 20 December 2006 and it was dissolved 6 years, 9 months, 4 days ago, on 28 September 2017. The company address is Unit D1 Longmead Business Centre Unit D1 Longmead Business Centre, Epsom, KT19 9QG, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 28 Sep 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Mar 2017

Action Date: 17 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Feb 2016

Action Date: 17 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-12-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Feb 2015

Action Date: 17 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-12-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Feb 2014

Action Date: 17 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-12-17

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Oct 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Michael Regan

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Perry

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Milford

Documents

View document PDF

Termination secretary company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gladys Milford

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Patrick Ruhl

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William James Saracco

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Daniel Patrick Ruhl

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2011

Action Date: 01 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-01

Old address: Turnfields Gate Thatcham Berks RG19 4PT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 30/04/2008

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FISHINGMATCHGAME LTD

21 OAKMONT DRIVE,WATERLOOVILLE,PO8 8TH

Number:06776082
Status:ACTIVE
Category:Private Limited Company

NICK PERRY FORKLIFT TRAINING SERVICES LTD

6 GYPSY LANE,ATHERSTONE,CV9 3AB

Number:07586687
Status:ACTIVE
Category:Private Limited Company

PETER STITSON LIMITED

10 VICTORIA PARK ROAD,LONDON,E9 7ND

Number:11524601
Status:ACTIVE
Category:Private Limited Company

S PERKINS JOINERY LTD

1 FISHER LANE,NOTTINGHAM,NG13 8BQ

Number:11483933
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SARGESONS PLUMBERS MERCHANTS LIMITED

124-126 LAYTON ROAD,BLACKPOOL,FY3 8ES

Number:07640763
Status:ACTIVE
Category:Private Limited Company

THOMSON & SCOTT LIMITED

23 EXMOUTH MARKET,LONDON,EC1R 4QL

Number:08766026
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