Insolvency. Liquidation in administration move to dissolution. |
2019-06-11 |
View Report |
Insolvency. Liquidation in administration progress report. |
2019-01-21 |
View Report |
Resolution. Description: Resolutions. |
2018-11-06 |
View Report |
Change of name. Change of name notice. |
2018-11-06 |
View Report |
Insolvency. Liquidation administration notice deemed approval of proposals. |
2018-09-16 |
View Report |
Insolvency. Liquidation in administration proposals. |
2018-08-09 |
View Report |
Address. Change date: 2018-06-28. New address: 3 Hardman Street Manchester M3 3HF. Old address: Smithfold Lane Worsley Manchester M28 0GP. |
2018-06-28 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2018-06-26 |
View Report |
Mortgage. Charge number: 3. |
2018-06-05 |
View Report |
Mortgage. Charge number: 4. |
2018-06-05 |
View Report |
Mortgage. Charge number: 019941350006. Charge creation date: 2018-05-11. |
2018-05-15 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-03-19 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-02 |
View Report |
Capital. Capital allotment shares. |
2017-10-26 |
View Report |
Mortgage. Charge number: 5. |
2017-09-11 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-20 |
View Report |
Accounts. Accounts type group. |
2017-01-11 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-08 |
View Report |
Accounts. Accounts type group. |
2016-04-29 |
View Report |
Officers. Termination date: 2016-02-18. Officer name: Howard Ford. |
2016-04-13 |
View Report |
Accounts. Accounts type group. |
2015-10-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-19 |
View Report |
Mortgage. Charge number: 1. |
2015-03-02 |
View Report |
Mortgage. Charge number: 2. |
2015-03-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-19 |
View Report |
Accounts. Accounts type group. |
2013-12-30 |
View Report |
Accounts. Change account reference date company previous extended. |
2013-06-14 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-14 |
View Report |
Accounts. Accounts type group. |
2012-09-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-06 |
View Report |
Accounts. Accounts type group. |
2011-07-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-05 |
View Report |
Officers. Change date: 2011-07-04. Officer name: Martin Lawrence Francis Strzelecki. |
2011-07-05 |
View Report |
Officers. Officer name: Paul Francis David Strzelecki. Change date: 2011-07-04. |
2011-07-05 |
View Report |
Miscellaneous. Description: Statement of circumstances under S519. |
2011-01-11 |
View Report |
Accounts. Accounts type group. |
2010-10-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-24 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. |
2010-01-28 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. |
2010-01-28 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. |
2010-01-28 |
View Report |
Annual return. Legacy. |
2009-07-22 |
View Report |
Accounts. Accounts type group. |
2009-07-08 |
View Report |
Accounts. Accounts type group. |
2008-11-01 |
View Report |
Annual return. Legacy. |
2008-07-08 |
View Report |
Officers. Description: Director's particulars changed. |
2008-01-10 |
View Report |
Accounts. Accounts type group. |
2007-10-12 |
View Report |
Annual return. Legacy. |
2007-07-04 |
View Report |