02004846 LIMITED - MANCHESTER


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

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2022-04-12 View Report
Officers. Termination date: 2022-02-24. Officer name: Alan Edward Hipkiss. 2022-02-28 View Report
Officers. Officer name: Robert Herd Hamilton. Termination date: 2015-08-31. 2015-09-14 View Report
Restoration. Restoration order of court. 2014-09-18 View Report
Gazette. Gazette dissolved compulsary. 2005-06-21 View Report
Gazette. Gazette notice compulsary. 2005-03-08 View Report
Insolvency. Liquidation receiver abstract of receipts and payments. 2004-09-20 View Report
Insolvency. Description: Receiver ceasing to act. 2004-09-20 View Report
Insolvency. Liquidation receiver administrative receivers report. 2003-12-30 View Report
Officers. Description: Director resigned. 2003-10-28 View Report
Address. Description: Registered office changed on 06/10/03 from: 9 bowesfield crescent bowesfield riverside ind estate stockton on tees cleveland TS18 3BL. 2003-10-06 View Report
Insolvency. Description: Appointment of receiver/manager. 2003-10-02 View Report
Accounts. Legacy. 2003-09-30 View Report
Annual return. Legacy. 2003-08-30 View Report
Officers. Description: Director resigned. 2003-04-14 View Report
Resolution. Description: Resolutions. 2003-01-07 View Report
Mortgage. Description: Particulars of mortgage/charge. 2002-12-24 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2002-12-16 View Report
Accounts. Accounts type full. 2002-12-08 View Report
Annual return. Legacy. 2002-10-29 View Report
Officers. Description: New director appointed. 2002-02-14 View Report
Officers. Description: Secretary resigned. 2002-02-07 View Report
Officers. Description: Director resigned. 2002-02-07 View Report
Officers. Description: Director resigned. 2002-02-07 View Report
Officers. Description: New secretary appointed. 2002-02-07 View Report
Officers. Description: New director appointed. 2002-02-07 View Report
Accounts. Legacy. 2002-02-07 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2002-02-02 View Report
Officers. Description: Director resigned. 2001-09-13 View Report
Accounts. Accounts type small. 2001-09-05 View Report
Annual return. Legacy. 2001-08-23 View Report
Accounts. Accounts type small. 2001-03-09 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2000-11-24 View Report
Annual return. Legacy. 2000-11-06 View Report
Mortgage. Description: Particulars of mortgage/charge. 2000-09-08 View Report
Accounts. Accounts type full. 2000-02-15 View Report
Annual return. Legacy. 1999-09-09 View Report
Officers. Description: New secretary appointed. 1998-11-12 View Report
Officers. Description: Secretary resigned. 1998-11-12 View Report
Annual return. Legacy. 1998-11-12 View Report
Accounts. Accounts type small. 1998-09-16 View Report
Annual return. Legacy. 1997-08-22 View Report
Accounts. Accounts type small. 1997-08-19 View Report
Incorporation. Memorandum articles. 1997-04-08 View Report
Resolution. Description: Resolutions. 1997-04-08 View Report
Accounts. Accounts type small. 1996-09-06 View Report
Annual return. Legacy. 1996-08-16 View Report
Officers. Description: Director resigned. 1996-08-09 View Report