MUSEGROVE INNS LIMITED

Milestone Milestone, Chislehurst, Kent Br 76n
StatusLIQUIDATION
Company No.01844619
CategoryPrivate Limited Company
Incorporated30 Aug 1984
Age39 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

MUSEGROVE INNS LIMITED is an liquidation private limited company with number 01844619. It was incorporated 39 years, 9 months, 18 days ago, on 30 August 1984. The company address is Milestone Milestone, Chislehurst, Kent Br 76n.



Company Fillings

Legacy

Date: 18 Dec 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 29/12/2015 as it was invalid or ineffective

Documents

View document PDF

Legacy

Date: 09 Nov 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 29/12/2015 as it was invalid or ineffective

Documents

View document PDF

Liquidation compulsory winding up order

Date: 28 Aug 1992

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 21 Aug 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 28/02/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 1990

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Legacy

Date: 06 Jun 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 11 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 28/02/89; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Oct 1988

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 28 Oct 1988

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 28 Oct 1988

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 28 Oct 1988

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 12 Sep 1988

Category: Capital

Type: PUC 2

Description: Wd 17/08/88 ad 31/03/88--------- premium £ si [email protected]=5000 £ ic 109625/114625

Documents

View document PDF

Legacy

Date: 12 Sep 1988

Category: Capital

Type: PUC 2

Description: Wd 17/08/88 ad 30/04/88--------- premium £ si [email protected]=625 £ ic 109000/109625

Documents

View document PDF

Resolution

Date: 07 Sep 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Sep 1988

Category: Capital

Type: PUC 3

Description: Wd 16/08/88 ad 17/03/88--------- £ si 11200@1=11200 £ ic 97800/109000

Documents

View document PDF

Legacy

Date: 06 Sep 1988

Category: Capital

Type: PUC 3

Description: Wd 16/08/88 ad 17/03/88--------- £ si 10125@1=10125 £ ic 87675/97800

Documents

View document PDF

Legacy

Date: 06 Sep 1988

Category: Capital

Type: PUC 3

Description: Wd 16/08/88 ad 17/03/88--------- £ si 49950@1=49950 £ ic 37725/87675

Documents

View document PDF

Legacy

Date: 06 Sep 1988

Category: Capital

Type: PUC 3

Description: Wd 16/08/88 ad 17/03/88--------- £ si 12625@1=12625 £ ic 25100/37725

Documents

View document PDF

Legacy

Date: 06 Sep 1988

Category: Capital

Type: PUC 2

Description: Wd 16/08/88 ad 17/03/88--------- £ si 25000@1=25000 £ ic 100/25100

Documents

View document PDF

Legacy

Date: 23 Jul 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jul 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jun 1988

Category: Officers

Type: 288

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

Documents

View document PDF

Legacy

Date: 20 Jun 1988

Category: Address

Type: 287

Description: Registered office changed on 20/06/88 from: milestone royal parade chislehurst kent BR7 6NW

Documents

View document PDF

Legacy

Date: 27 May 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 28/02/88; full list of members

Documents

Legacy

Date: 16 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 28/02/87; full list of members

Documents

Legacy

Date: 10 May 1988

Category: Officers

Type: 288

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

Documents

View document PDF

Legacy

Date: 10 May 1988

Category: Address

Type: 287

Description: Registered office changed on 10/05/88 from: 31 salem street bradford BD1 4QH

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 1988

Action Date: 30 Sep 1987

Category: Accounts

Type: AA

Made up date: 1987-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 1988

Action Date: 30 Sep 1986

Category: Accounts

Type: AA

Made up date: 1986-09-30

Documents

View document PDF

Legacy

Date: 19 Feb 1988

Category: Gazette

Type: AC05

Description: First gazette

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 1987

Action Date: 30 Sep 1985

Category: Accounts

Type: AA

Made up date: 1985-09-30

Documents

View document PDF

Legacy

Date: 08 Apr 1987

Category: Annual-return

Type: 363

Description: Return made up to 18/02/86; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 1987

Category: Address

Type: 287

Description: Registered office changed on 24/02/87 from: park ghyll house old hollings hill guiseley leeds LS20 8EW

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

CLIVE DOYLE LTD

SAMSON HOUSE,NEWARK,NG24 4UZ

Number:06137974
Status:ACTIVE
Category:Private Limited Company

DCP SERVICES LIMITED

MANSION HOUSE, MANCHESTER ROAD,CHESHIRE,WA14 4RW

Number:06507608
Status:ACTIVE
Category:Private Limited Company

EASTLING POLYMERS LIMITED

19-21 SWAN STREET,KENT,ME19 6JU

Number:04613731
Status:ACTIVE
Category:Private Limited Company

HOMES PAGE LIMITED

3RD FLOOR 86-90,LONDON,EC2A 4NE

Number:10731778
Status:ACTIVE
Category:Private Limited Company

MAYFIELD OPEN SPACE MANAGEMENT LTD

C/O EDWARDS HOUSE DOCK ROAD,DEESIDE,CH5 4DS

Number:11019891
Status:ACTIVE
Category:Private Limited Company

PERFECT PIZZAIOLAS LIMITED

6TH FLOOR, 7,GLASGOW,G1 3HL

Number:SC459488
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