Gazette. Gazette dissolved voluntary. |
2021-07-06 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2021-06-18 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2021-05-14 |
View Report |
Gazette. Gazette notice voluntary. |
2021-04-20 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-04-13 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2021-02-22 |
View Report |
Resolution. Description: Resolutions. |
2021-02-22 |
View Report |
Capital. Description: Statement by Directors. |
2021-02-22 |
View Report |
Insolvency. Description: Solvency Statement dated 08/02/21. |
2021-02-22 |
View Report |
Mortgage. Charge number: 1. |
2021-02-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-02 |
View Report |
Accounts. Accounts type small. |
2019-12-20 |
View Report |
Officers. Termination date: 2019-07-17. Officer name: Claire Jane Mckenzie. |
2019-07-17 |
View Report |
Officers. Appointment date: 2019-03-08. Officer name: Mr Stephen Benedict Dauncey. |
2019-03-18 |
View Report |
Officers. Officer name: Clive Gary Rowland. Termination date: 2019-01-06. |
2019-01-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-19 |
View Report |
Accounts. Accounts type small. |
2018-12-18 |
View Report |
Accounts. Accounts type small. |
2018-01-11 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-20 |
View Report |
Accounts. Accounts type full. |
2017-01-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-20 |
View Report |
Accounts. Accounts type full. |
2015-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-21 |
View Report |
Accounts. Accounts type full. |
2015-05-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-19 |
View Report |
Officers. Officer name: Roderick Wilson Coombs. Termination date: 2014-12-10. |
2014-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-20 |
View Report |
Accounts. Accounts type full. |
2013-12-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-29 |
View Report |
Accounts. Accounts type full. |
2012-11-27 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-03 |
View Report |
Accounts. Accounts type full. |
2011-12-06 |
View Report |
Officers. Officer name: Mrs Claire Jane Mckenzie. |
2011-10-06 |
View Report |
Officers. Officer name: Yvonne Loughlin. |
2011-10-06 |
View Report |
Officers. Officer name: Martino Picardo. |
2011-02-25 |
View Report |
Officers. Officer name: Mr Clive Gary Rowland. |
2011-02-25 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-04 |
View Report |
Officers. Officer name: Mrs Louise Virginia Anne Bissell. |
2010-12-21 |
View Report |
Accounts. Accounts type full. |
2010-11-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-19 |
View Report |
Accounts. Accounts type full. |
2009-12-15 |
View Report |
Officers. Description: Secretary appointed yvonne loughlin. |
2009-07-25 |
View Report |
Officers. Description: Appointment terminated director and secretary ian jackson. |
2009-07-07 |
View Report |
Accounts. Accounts type full. |
2009-01-20 |
View Report |
Annual return. Legacy. |
2009-01-12 |
View Report |
Accounts. Accounts type full. |
2008-01-15 |
View Report |
Annual return. Legacy. |
2008-01-03 |
View Report |
Address. Description: Registered office changed on 12/06/07 from: c/o umip the fairbairn building po box 88 manchester M60 1QD. |
2007-06-12 |
View Report |
Officers. Description: New secretary appointed. |
2007-03-28 |
View Report |