Insolvency. Brought down date: 2023-10-20. |
2023-11-08 |
View Report |
Insolvency. Brought down date: 2023-04-20. |
2023-05-04 |
View Report |
Insolvency. Brought down date: 2022-10-20. |
2022-11-03 |
View Report |
Insolvency. Brought down date: 2022-04-20. |
2022-04-27 |
View Report |
Insolvency. Brought down date: 2021-10-20. |
2021-11-04 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2021-07-31 |
View Report |
Insolvency. Brought down date: 2021-04-20. |
2021-05-07 |
View Report |
Insolvency. Brought down date: 2020-10-20. |
2020-11-18 |
View Report |
Insolvency. Brought down date: 2020-04-20. |
2020-06-15 |
View Report |
Insolvency. Brought down date: 2019-10-20. |
2019-11-03 |
View Report |
Insolvency. Brought down date: 2019-04-20. |
2019-05-22 |
View Report |
Insolvency. Brought down date: 2018-04-20. |
2018-05-08 |
View Report |
Insolvency. Brought down date: 2017-10-20. |
2017-11-07 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2017-11-02 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2017-11-02 |
View Report |
Insolvency. Brought down date: 2017-04-20. |
2017-05-09 |
View Report |
Insolvency. Brought down date: 2016-10-20. |
2016-11-09 |
View Report |
Insolvency. Brought down date: 2016-04-20. |
2016-05-13 |
View Report |
Insolvency. Brought down date: 2015-12-03. |
2015-12-15 |
View Report |
Insolvency. Brought down date: 2015-06-03. |
2015-06-22 |
View Report |
Insolvency. Brought down date: 2014-12-03. |
2014-12-18 |
View Report |
Insolvency. Brought down date: 2014-06-02. |
2014-07-01 |
View Report |
Insolvency. Brought down date: 2013-12-02. |
2013-12-17 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2013-01-11 |
View Report |
Address. Change date: 2013-01-04. Old address: Po Box Po Box 500 2 Hardman Street Manchester M60 2AT. |
2013-01-04 |
View Report |
Restoration. Restoration order of court. |
2013-01-03 |
View Report |
Gazette. Gazette dissolved liquidation. |
2012-05-03 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2012-02-03 |
View Report |
Insolvency. Brought down date: 2011-10-20. |
2011-11-22 |
View Report |
Insolvency. Brought down date: 2011-04-20. |
2011-05-17 |
View Report |
Insolvency. Brought down date: 2010-10-20. |
2010-11-23 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2009-11-05 |
View Report |
Insolvency. Brought down date: 2009-10-12. |
2009-10-21 |
View Report |
Insolvency. Liquidation in administration move to creditors voluntary liquidation. |
2009-10-21 |
View Report |
Insolvency. Brought down date: 2009-05-12. |
2009-05-29 |
View Report |
Insolvency. Liquidation in administration proposals. |
2009-03-30 |
View Report |
Insolvency. Form attached: 2.15B/2.14B. |
2009-01-09 |
View Report |
Address. Description: Registered office changed on 21/11/2008 from enterprise house parkway deeside industrial park deeside flintshire CH5 2NS. |
2008-11-21 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2008-11-21 |
View Report |
Officers. Description: Appointment terminated secretary simon garnett. |
2008-10-03 |
View Report |
Officers. Description: Director's change of particulars / francis reil / 19/08/2008. |
2008-09-03 |
View Report |
Officers. Description: Director appointed rob flood. |
2008-06-27 |
View Report |
Officers. Description: Appointment terminated director philip marston. |
2008-06-10 |
View Report |
Officers. Description: Appointment terminated director david mccarthy. |
2008-06-10 |
View Report |
Accounts. Accounts type full. |
2008-04-28 |
View Report |
Annual return. Legacy. |
2008-02-20 |
View Report |
Officers. Description: Secretary's particulars changed. |
2007-11-20 |
View Report |
Officers. Description: Director resigned. |
2007-07-20 |
View Report |
Annual return. Legacy. |
2007-03-15 |
View Report |