Date | Description |
2023-05-10 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/02/2023:LIQ. CASE NO.2 |
2023-02-19 |
update website_status OK => FlippedRobots |
2023-01-18 |
delete alias Sears Morgan Accountancy Limited |
2023-01-18 |
delete registration_number 09279748 |
2023-01-18 |
insert alias Sears Morgan Accounting Services Limited |
2023-01-18 |
insert registration_number 3284637 |
2023-01-18 |
update name Sears Morgan Accountancy Limited => Sears Morgan Accounting Services Limited |
2023-01-18 |
update website_status FlippedRobots => OK |
2022-12-09 |
update website_status OK => FlippedRobots |
2022-05-04 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/02/2022:LIQ. CASE NO.2 |
2020-11-24 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2020-05-04 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/02/2020:LIQ. CASE NO.2 |
2020-02-07 |
delete address NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ |
2020-02-07 |
insert address MHA MACINTYRE HUDSON 6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU |
2020-02-07 |
update registered_address |
2020-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2020 FROM
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET
LONDON
EC4V 6BJ |
2019-06-21 |
update statutory_documents LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2016 |
2019-05-14 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/02/2019:LIQ. CASE NO.2 |
2018-05-11 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/02/2018:LIQ. CASE NO.2 |
2017-04-12 |
update statutory_documents LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2017 |
2017-03-13 |
update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A |
2016-05-06 |
update statutory_documents LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2016 |
2016-01-27 |
delete alias Sears Morgan Accounting Services Limited |
2016-01-27 |
delete registration_number 3284637 |
2016-01-27 |
insert alias Sears Morgan Accountancy Limited |
2016-01-27 |
insert registration_number 09279748 |
2016-01-27 |
update name Sears Morgan Accounting Services Limited => Sears Morgan Accountancy Limited |
2015-06-17 |
update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A |
2015-03-31 |
update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A |
2015-03-16 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2015-03-16 |
update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A |
2015-03-16 |
update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A |
2015-03-07 |
update company_status In Administration => Liquidation |
2015-03-05 |
delete address York House
Empire Way
Wembley
Middlesex
HA9 0QL
Bedfordshire |
2015-03-05 |
insert address Elm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
Bedfordshire |
2015-02-26 |
update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION |
2014-12-30 |
update statutory_documents STATEMENT OF ADMINISTRATOR'S PROPOSALS |
2014-12-30 |
update statutory_documents NOTICE OF RESULT OF MEETING OF CREDITORS |
2014-12-30 |
update statutory_documents [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE |
2014-12-07 |
insert company_previous_name SEARS MORGAN LIMITED |
2014-12-07 |
update name SEARS MORGAN LIMITED => SM PINNER LIMITED |
2014-11-25 |
update statutory_documents COMPANY NAME CHANGED SEARS MORGAN LIMITED
CERTIFICATE ISSUED ON 25/11/14 |
2014-11-25 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-10-07 |
delete address ELM PARK HOUSE ELM PARK COURT PINNER MIDDLESEX HA5 3NN |
2014-10-07 |
insert address NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ |
2014-10-07 |
update company_status Active => In Administration |
2014-10-07 |
update registered_address |
2014-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2014 FROM
ELM PARK HOUSE ELM PARK COURT
PINNER
MIDDLESEX
HA5 3NN |
2014-09-25 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT |
2014-09-23 |
insert alias Sears Morgan Accounting Services Limited |
2014-09-23 |
insert registration_number 3284637 |
2014-09-07 |
update returns_last_madeup_date 2013-05-14 => 2014-05-14 |
2014-09-07 |
update returns_next_due_date 2014-06-11 => 2015-06-11 |
2014-08-29 |
update statutory_documents 14/05/14 FULL LIST |
2014-07-07 |
update num_mort_charges 3 => 4 |
2014-07-07 |
update num_mort_outstanding 2 => 3 |
2014-06-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047644880004 |
2014-06-07 |
update num_mort_outstanding 3 => 2 |
2014-06-07 |
update num_mort_satisfied 0 => 1 |
2014-05-28 |
delete person Sanjay Anand |
2014-05-28 |
insert person Kishan Patel |
2014-05-28 |
insert person Natasha Kerr |
2014-05-28 |
update person_description Allyson McCabe => Allyson McCabe |
2014-05-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047644880003 |
2014-03-08 |
update num_mort_charges 2 => 3 |
2014-03-08 |
update num_mort_outstanding 2 => 3 |
2014-02-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047644880003 |
2013-08-25 |
delete source_ip 82.165.137.188 |
2013-08-25 |
insert source_ip 87.106.8.174 |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARIOS LOURIDES / 01/08/2013 |
2013-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ABLITT / 01/08/2013 |
2013-07-25 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-14 => 2013-05-14 |
2013-06-26 |
update returns_next_due_date 2013-06-11 => 2014-06-11 |
2013-06-23 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-23 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-22 |
update num_mort_charges 1 => 2 |
2013-06-22 |
update num_mort_outstanding 1 => 2 |
2013-06-21 |
delete sic_code 7412 - Accounting, auditing; tax consult |
2013-06-21 |
insert sic_code 69201 - Accounting and auditing activities |
2013-06-21 |
update returns_last_madeup_date 2011-05-14 => 2012-05-14 |
2013-06-21 |
update returns_next_due_date 2012-06-11 => 2013-06-11 |
2013-05-23 |
update statutory_documents 14/05/13 FULL LIST |
2012-11-23 |
delete alias Sears Morgan Limited |
2012-10-15 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-08-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-06-27 |
update statutory_documents 14/05/12 FULL LIST |
2011-09-30 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-08-09 |
update statutory_documents 01/04/11 STATEMENT OF CAPITAL GBP 177 |
2011-08-09 |
update statutory_documents 01/06/10 STATEMENT OF CAPITAL GBP 176 |
2011-07-15 |
update statutory_documents 14/05/11 FULL LIST |
2010-10-13 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-06-04 |
update statutory_documents 14/05/10 FULL LIST |
2010-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ABLITT / 01/10/2009 |
2010-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ABLITT / 04/09/2009 |
2010-06-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANINA LOURIDES / 01/10/2009 |
2010-01-14 |
update statutory_documents STRIKE OFF ACTION DISCONTINUED |
2009-11-06 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-10-27 |
update statutory_documents FIRST GAZETTE |
2009-06-16 |
update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
2009-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIOS LOURIDES / 01/07/2008 |
2009-06-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANINA LOURIDES / 01/07/2008 |
2009-03-11 |
update statutory_documents RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS; AMEND |
2009-03-04 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-09-01 |
update statutory_documents RETURN MADE UP TO 14/05/08; CHANGE OF MEMBERS |
2008-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2008 FROM
CANADA HOUSE
272 FIELD END ROAD EASTCOTE
RUISLIP
MIDDLESEX
HA4 9NA |
2008-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-09-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-01 |
update statutory_documents RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS |
2007-06-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-08-07 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/09/05 |
2006-07-11 |
update statutory_documents RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
2005-12-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-06-01 |
update statutory_documents RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
2005-03-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04 |
2005-03-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/05/03 |
2005-03-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
2004-07-02 |
update statutory_documents RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
2004-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/04 FROM:
"NETHANIA"
THE UPLANDS
RUISLIP
MIDDLESEX HA4 8QL |
2004-03-10 |
update statutory_documents SECRETARY RESIGNED |
2004-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-05-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |