Insolvency. Brought down date: 2023-07-18. |
2023-09-16 |
View Report |
Officers. Officer name: Mark Andrew Jones. Termination date: 2021-01-31. |
2023-02-17 |
View Report |
Officers. Officer name: Don Mario Mucci. Termination date: 2021-01-31. |
2023-02-17 |
View Report |
Officers. Termination date: 2021-01-31. Officer name: Paul Richard Andrews. |
2023-02-17 |
View Report |
Insolvency. Brought down date: 2022-07-18. |
2022-09-21 |
View Report |
Address. Change date: 2021-11-16. Old address: 4 Hardman Square Spinningfields Manchester M3 3EB. New address: 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB. |
2021-11-16 |
View Report |
Insolvency. Liquidation in administration move to creditors voluntary liquidation. |
2021-07-19 |
View Report |
Officers. Change date: 2021-01-12. Officer name: Mr Don Mucci. |
2021-03-25 |
View Report |
Insolvency. Liquidation in administration progress report. |
2021-01-27 |
View Report |
Insolvency. Liquidation in administration removal of administrator from office. |
2021-01-07 |
View Report |
Resolution. Description: Resolutions. |
2020-08-29 |
View Report |
Change of name. Change of name notice. |
2020-08-29 |
View Report |
Insolvency. Liquidation in administration proposals. |
2020-07-22 |
View Report |
Address. Old address: Unit 15C Blackpole Trading Estate East Blackpole Road Worcester WR3 8YB England. New address: 4 Hardman Square Spinningfields Manchester M3 3EB. Change date: 2020-07-14. |
2020-07-14 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2020-07-13 |
View Report |
Persons with significant control. Psc name: Amco Investment Holdings Limited. Cessation date: 2016-04-06. |
2020-06-25 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-25 |
View Report |
Officers. Appointment date: 2020-02-21. Officer name: Mr Mark Andrew Jones. |
2020-02-21 |
View Report |
Officers. Appointment date: 2020-02-21. Officer name: Mr David John Careless. |
2020-02-21 |
View Report |
Officers. Appointment date: 2020-02-17. Officer name: Mr David John Careless. |
2020-02-18 |
View Report |
Officers. Officer name: Massimo Corrado Croce. Termination date: 2020-02-03. |
2020-02-17 |
View Report |
Officers. Officer name: Massimo Corrado Croce. Termination date: 2020-02-03. |
2020-02-17 |
View Report |
Accounts. Accounts type full. |
2019-10-10 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-09-24 |
View Report |
Accounts. Accounts type full. |
2019-07-04 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-26 |
View Report |
Mortgage. Charge number: 10. |
2019-02-27 |
View Report |
Mortgage. Charge creation date: 2019-02-07. Charge number: 017619080012. |
2019-02-07 |
View Report |
Mortgage. Charge number: 017619080011. Charge creation date: 2019-01-07. |
2019-01-08 |
View Report |
Accounts. Accounts type full. |
2018-07-05 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-27 |
View Report |
Officers. Officer name: Massimo Corrado Croce. Change date: 2017-10-18. |
2017-10-18 |
View Report |
Officers. Change date: 2017-07-11. Officer name: Mr Don Mucci. |
2017-07-11 |
View Report |
Persons with significant control. Psc name: Amco Investment Holdings Limited. Notification date: 2016-04-06. |
2017-07-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-28 |
View Report |
Address. New address: Unit 15C Blackpole Trading Estate East Blackpole Road Worcester WR3 8YB. Change date: 2017-06-13. Old address: Unit 16a Blackpole Trade Estate East Blackpole Road Worcester Worcestershire WR3 8SG. |
2017-06-13 |
View Report |
Accounts. Accounts type full. |
2017-03-06 |
View Report |
Officers. Officer name: Malcolm Andrews. Termination date: 2009-10-01. |
2016-12-12 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-13 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-01 |
View Report |
Accounts. Accounts type full. |
2016-05-08 |
View Report |
Officers. Officer name: Mr Paul Richard Andrews. Change date: 2015-12-23. |
2016-01-07 |
View Report |
Officers. Officer name: Mr Paul Richard Andrews. Change date: 2013-05-23. |
2016-01-07 |
View Report |
Officers. Officer name: Massimo Corrado Croce. Appointment date: 2015-11-02. |
2015-12-02 |
View Report |
Officers. Termination date: 2015-11-02. Officer name: Lynne Lesley Storry. |
2015-12-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-01 |
View Report |
Officers. Officer name: Mr Massimo Corrado Croce. Appointment date: 2015-06-10. |
2015-06-10 |
View Report |
Accounts. Accounts type full. |
2015-03-10 |
View Report |
Officers. Change date: 2014-12-04. Officer name: Lynne Lesley Storry. |
2014-12-04 |
View Report |
Address. Change date: 2014-12-04. New address: Unit 16a Blackpole Trade Estate East Blackpole Road Worcester Worcestershire WR3 8SG. Old address: Unit 16a Blackpole Trade Estate East Blackpole Road Worcesters Worcestershire WR3 8SG. |
2014-12-04 |
View Report |