MUTUALBOND LIMITED
Status | DISSOLVED |
Company No. | 03276904 |
Category | Private Limited Company |
Incorporated | 12 Nov 1996 |
Age | 27 years, 6 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 08 Mar 2016 |
Years | 8 years, 2 months, 24 days |
SUMMARY
MUTUALBOND LIMITED is an dissolved private limited company with number 03276904. It was incorporated 27 years, 6 months, 19 days ago, on 12 November 1996 and it was dissolved 8 years, 2 months, 24 days ago, on 08 March 2016. The company address is 6 Agar Street, London, WC2N 4HN, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Mar 2016
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2015
Action Date: 16 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-16
Old address: Waverley House 7-12 Noel Street London W1F 8GQ
New address: C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN
Documents
Dissolution application strike off company
Date: 11 Dec 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 01 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Accounts with accounts type dormant
Date: 02 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Accounts with accounts type dormant
Date: 25 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 12 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-12
Documents
Change corporate secretary company with change date
Date: 06 Dec 2012
Action Date: 04 Dec 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-12-04
Officer name: Hanover Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 08 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 12 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-12
Documents
Accounts with accounts type dormant
Date: 07 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Accounts with accounts type dormant
Date: 12 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Termination director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Spragg
Documents
Appoint person director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Richard O'connell
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2009
Action Date: 12 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-12
Documents
Accounts with accounts type dormant
Date: 05 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 19 May 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/07; full list of members
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Resolution
Date: 14 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 14 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 19 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 19/09/07 from: apollo house 56 new bond street london W1S 1RG
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 10 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Mar 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 24 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 May 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 20 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Accounts with accounts type full
Date: 02 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 20 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/02; full list of members
Documents
Accounts with accounts type full
Date: 28 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 20 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/01; full list of members
Documents
Legacy
Date: 29 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/00; full list of members
Documents
Legacy
Date: 13 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 23 Aug 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 03 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/99; full list of members
Documents
Accounts with accounts type full
Date: 29 Nov 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 04 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/98; no change of members
Documents
Accounts with accounts type full
Date: 15 May 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 02 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/97; full list of members
Documents
Legacy
Date: 12 Sep 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/97 to 31/01/98
Documents
Legacy
Date: 27 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Nov 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 1996
Category: Address
Type: 287
Description: Registered office changed on 21/11/96 from: 120 east road london N1 6AA
Documents
Some Companies
96 B BRAVINGTON ROAD,LONDON,W9 3AL
Number: | 09538990 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUALITY SUPERSTORE (LEICESTER) LTD
BRIDGE HOUSE,COVENTRY,CV6 4AD
Number: | 08871373 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GEORGIAN WAY,HARROW,HA1 3LF
Number: | 04468307 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIVE COTTAGE,HAMPSHIRE,GU10 5LW
Number: | 11252763 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 HALL STREET,STOCKPORT,SK1 4HE
Number: | 10917078 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A MAIN ROAD,NEWPORT PAGNELL,MK16 9JS
Number: | 09552673 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |