SEARS MORGAN ACCOUNTING SERVICES LIMITED - History of Changes


DateDescription
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