TOWLES P L C - BIRSTALL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Restoration. Restoration order of court. 2015-03-27 View Report
Insolvency. Description: Dissolved. 2007-07-30 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2007-04-30 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2007-03-06 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2006-08-23 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2006-03-14 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2005-09-09 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2005-03-22 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2004-09-21 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2004-03-31 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2003-09-24 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2003-03-28 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2002-10-10 View Report
Insolvency. Liquidation voluntary statement of affairs. 2001-09-12 View Report
Resolution. Description: Resolutions. 2001-09-12 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2001-09-12 View Report
Address. Description: Registered office changed on 05/09/01 from: c/o harlow khandia mistry the old mill, 9 soar lane leicester leicestershire LE3 5DE. 2001-09-05 View Report
Insolvency. Liquidation receiver abstract of receipts and payments. 2001-03-20 View Report
Insolvency. Liquidation receiver abstract of receipts and payments. 2000-03-15 View Report
Address. Description: Registered office changed on 22/06/99 from: queens road loughborough leicester LE11 1HE. 1999-06-22 View Report
Insolvency. Liquidation receiver abstract of receipts and payments. 1999-04-01 View Report
Insolvency. Description: Receiver ceasing to act. 1998-11-26 View Report
Insolvency. Liquidation receiver abstract of receipts and payments. 1998-11-19 View Report
Insolvency. Liquidation receiver abstract of receipts and payments. 1998-06-10 View Report
Officers. Description: Secretary resigned. 1998-05-15 View Report
Insolvency. Description: Appointment of receiver/manager. 1998-03-20 View Report
Insolvency. Liquidation receiver statement of affairs. 1997-08-15 View Report
Insolvency. Liquidation receiver administrative receivers report. 1997-08-15 View Report
Insolvency. Description: Appointment of receiver/manager. 1997-06-03 View Report
Mortgage. Description: Particulars of mortgage/charge. 1997-06-02 View Report
Mortgage. Description: Particulars of mortgage/charge. 1997-06-02 View Report
Mortgage. Description: Particulars of mortgage/charge. 1997-05-28 View Report
Mortgage. Description: Particulars of mortgage/charge. 1997-05-20 View Report
Accounts. Accounts type full group. 1997-01-31 View Report
Officers. Description: Director resigned. 1996-12-23 View Report
Officers. Description: New secretary appointed. 1996-09-02 View Report
Officers. Description: Secretary resigned. 1996-09-02 View Report
Mortgage. Description: Particulars of mortgage/charge. 1996-08-17 View Report
Annual return. Legacy. 1996-08-15 View Report
Officers. Description: Secretary resigned. 1996-08-15 View Report
Officers. Description: New secretary appointed. 1996-08-15 View Report
Mortgage. Description: Particulars of mortgage/charge. 1996-07-02 View Report
Mortgage. Description: Particulars of mortgage/charge. 1996-05-13 View Report
Officers. Description: Director resigned. 1996-05-13 View Report
Accounts. Accounts type full. 1995-12-19 View Report
Annual return. Legacy. 1995-09-07 View Report
Mortgage. Description: Particulars of mortgage/charge. 1995-03-31 View Report