STREET CONSTRUCTION (WIGAN) LIMITED - BURY


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

Description Filing date
Restoration. Restoration order of court. 2014-06-12 View Report
Gazette. Gazette dissolved compulsary. 2011-09-27 View Report
Gazette. Gazette notice compulsary. 2011-06-14 View Report
Officers. Description: Appointment terminated director philip hawthorne. 2009-05-15 View Report
Restoration. Restoration order of court. 2008-10-09 View Report
Insolvency. Description: Dissolved. 2007-11-22 View Report
Insolvency. Liquidation in administration progress report. 2007-09-05 View Report
Insolvency. Liquidation in administration move to dissolution. 2007-08-22 View Report
Insolvency. Liquidation in administration progress report. 2007-08-22 View Report
Insolvency. Liquidation in administration progress report. 2007-02-26 View Report
Insolvency. Liquidation in administration extension of period. 2007-02-08 View Report
Insolvency. Liquidation in administration progress report. 2006-09-28 View Report
Insolvency. Liquidation in administration progress report. 2006-09-22 View Report
Insolvency. Liquidation in administration proposals. 2006-04-24 View Report
Address. Description: Registered office changed on 28/02/06 from: canal street woodhouse lane wigan WN6 7NQ. 2006-02-28 View Report
Insolvency. Liquidation in administration appointment of administrator. 2006-02-23 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-02-08 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2005-12-09 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2005-12-09 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2005-12-09 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2005-12-09 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2005-12-09 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-11-24 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-11-18 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-11-18 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-11-18 View Report
Officers. Description: Director resigned. 2005-11-10 View Report
Officers. Description: Director resigned. 2005-11-10 View Report
Officers. Description: Director resigned. 2005-11-10 View Report
Officers. Description: Director resigned. 2005-11-10 View Report
Officers. Description: Director resigned. 2005-11-10 View Report
Accounts. Accounts type full. 2005-08-23 View Report
Officers. Description: Secretary resigned. 2005-08-18 View Report
Officers. Description: New secretary appointed;new director appointed. 2005-08-18 View Report
Accounts. Legacy. 2005-02-18 View Report
Mortgage. Description: Declaration of mortgage charge released/ceased. 2005-01-17 View Report
Officers. Description: New director appointed. 2005-01-12 View Report
Officers. Description: Secretary resigned;director resigned. 2005-01-12 View Report
Officers. Description: Director resigned. 2005-01-12 View Report
Officers. Description: New secretary appointed. 2005-01-12 View Report
Accounts. Accounts type full. 2004-11-17 View Report
Annual return. Legacy. 2004-06-15 View Report
Officers. Description: Director's particulars changed. 2004-05-19 View Report
Officers. Description: Director resigned. 2003-10-20 View Report
Mortgage. Description: Declaration of mortgage charge released/ceased. 2003-07-31 View Report
Mortgage. Description: Declaration of mortgage charge released/ceased. 2003-07-31 View Report
Mortgage. Description: Declaration of mortgage charge released/ceased. 2003-07-31 View Report
Mortgage. Description: Declaration of mortgage charge released/ceased. 2003-07-31 View Report
Mortgage. Description: Declaration of mortgage charge released/ceased. 2003-07-31 View Report
Accounts. Accounts type group. 2003-07-28 View Report