Insolvency. Brought down date: 2022-01-07. |
2022-02-03 |
View Report |
Insolvency. Brought down date: 2021-07-07. |
2021-08-04 |
View Report |
Insolvency. Brought down date: 2021-01-07. |
2021-02-08 |
View Report |
Insolvency. Brought down date: 2020-07-07. |
2020-08-20 |
View Report |
Insolvency. Brought down date: 2020-01-07. |
2020-02-10 |
View Report |
Insolvency. Brought down date: 2019-07-07. |
2019-08-16 |
View Report |
Insolvency. Description: INSOLVENCY:re sec of state release of liquidator. |
2019-04-16 |
View Report |
Insolvency. Brought down date: 2019-01-07. |
2019-02-19 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2019-01-28 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2019-01-28 |
View Report |
Insolvency. Brought down date: 2018-07-07. |
2018-08-03 |
View Report |
Insolvency. Brought down date: 2018-01-07. |
2018-02-08 |
View Report |
Insolvency. Brought down date: 2017-07-07. |
2017-08-15 |
View Report |
Insolvency. Brought down date: 2017-01-07. |
2017-02-01 |
View Report |
Address. Old address: Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP. New address: Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL. Change date: 2016-10-14. |
2016-10-14 |
View Report |
Insolvency. Brought down date: 2016-07-07. |
2016-08-16 |
View Report |
Insolvency. Brought down date: 2016-07-07. |
2016-08-08 |
View Report |
Insolvency. Brought down date: 2015-01-07. |
2016-02-23 |
View Report |
Insolvency. Brought down date: 2015-07-07. |
2016-02-23 |
View Report |
Insolvency. Brought down date: 2014-07-07. |
2016-02-23 |
View Report |
Insolvency. Brought down date: 2014-01-07. |
2016-02-23 |
View Report |
Insolvency. Brought down date: 2016-01-07. |
2016-02-12 |
View Report |
Insolvency. Brought down date: 2015-07-07. |
2015-08-10 |
View Report |
Insolvency. Brought down date: 2015-01-07. |
2015-02-12 |
View Report |
Insolvency. Brought down date: 2014-07-07. |
2014-08-08 |
View Report |
Insolvency. Brought down date: 2014-01-07. |
2014-02-05 |
View Report |
Insolvency. Brought down date: 2013-11-28. |
2014-01-02 |
View Report |
Insolvency. Liquidation receiver cease to act receiver. |
2014-01-02 |
View Report |
Insolvency. Brought down date: 2013-07-07. |
2013-08-06 |
View Report |
Address. Old address: Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR. Change date: 2013-07-26. |
2013-07-26 |
View Report |
Insolvency. Brought down date: 2013-03-06. |
2013-05-02 |
View Report |
Insolvency. Brought down date: 2013-01-07. |
2013-02-01 |
View Report |
Insolvency. Brought down date: 2012-07-07. |
2012-07-30 |
View Report |
Insolvency. Brought down date: 2012-03-06. |
2012-04-11 |
View Report |
Insolvency. Brought down date: 2012-01-07. |
2012-02-01 |
View Report |
Insolvency. Brought down date: 2011-07-07. |
2011-08-02 |
View Report |
Insolvency. Brought down date: 2011-03-06. |
2011-04-12 |
View Report |
Insolvency. Brought down date: 2011-01-07. |
2011-02-08 |
View Report |
Insolvency. Brought down date: 2010-07-07. |
2010-07-30 |
View Report |
Insolvency. Brought down date: 2010-03-06. |
2010-04-13 |
View Report |
Insolvency. Brought down date: 2010-01-07. |
2010-01-22 |
View Report |
Insolvency. Brought down date: 2009-07-07. |
2009-07-22 |
View Report |
Insolvency. Brought down date: 2009-03-06. |
2009-04-16 |
View Report |
Address. Description: Registered office changed on 21/07/2008 from c/o grant thornton uk LLP 43 queen square bristol BS1 4QR. |
2008-07-21 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2008-07-15 |
View Report |
Insolvency. Form attached: 4.19. |
2008-07-15 |
View Report |
Resolution. Description: Resolutions. |
2008-07-15 |
View Report |
Insolvency. Brought down date: 2009-03-06. |
2008-05-14 |
View Report |
Insolvency. Liquidation receiver abstract of receipts and payments. |
2007-03-23 |
View Report |
Insolvency. Liquidation receiver statement of affairs. |
2006-06-14 |
View Report |