Restoration. Restoration order of court. |
2017-08-21 |
View Report |
Gazette. Gazette dissolved liquidation. |
2015-04-29 |
View Report |
Insolvency. Case end date: 2015-01-22. |
2015-01-29 |
View Report |
Insolvency. Brought down date: 2014-11-21. |
2014-12-15 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2014-06-17 |
View Report |
Insolvency. Brought down date: 2014-05-21. |
2014-06-17 |
View Report |
Insolvency. Brought down date: 2014-01-06. |
2014-02-04 |
View Report |
Insolvency. Brought down date: 2013-07-06. |
2013-08-15 |
View Report |
Insolvency. Brought down date: 2013-07-06. |
2013-08-14 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2013-08-14 |
View Report |
Mortgage. Charge number: 3. |
2013-04-26 |
View Report |
Insolvency. Form attached: 2.14B. |
2013-02-26 |
View Report |
Insolvency. Liquidation administration notice deemed approval of proposals. |
2013-02-21 |
View Report |
Insolvency. Liquidation in administration proposals. |
2013-02-07 |
View Report |
Address. Old address: The Bakery Bridge End Industrial Estate Anick Road Hexham Northumberland NE46 4DQ. Change date: 2013-01-16. |
2013-01-16 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2013-01-14 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-25 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-11 |
View Report |
Accounts. Accounts type total exemption small. |
2011-05-17 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-13 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-20 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-14 |
View Report |
Officers. Change date: 2010-04-14. Officer name: Margaret Louise Thomson. |
2010-04-14 |
View Report |
Officers. Change date: 2010-04-14. Officer name: Allan Stephen Laidlow. |
2010-04-14 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. |
2009-07-31 |
View Report |
Annual return. Legacy. |
2009-06-29 |
View Report |
Accounts. Accounts type total exemption small. |
2009-02-23 |
View Report |
Annual return. Legacy. |
2008-05-23 |
View Report |
Accounts. Accounts type total exemption small. |
2008-03-19 |
View Report |
Accounts. Legacy. |
2007-12-29 |
View Report |
Annual return. Legacy. |
2007-06-04 |
View Report |
Accounts. Accounts type total exemption small. |
2007-04-04 |
View Report |
Annual return. Legacy. |
2006-07-17 |
View Report |
Accounts. Accounts type total exemption small. |
2006-03-30 |
View Report |
Annual return. Legacy. |
2005-06-29 |
View Report |
Accounts. Accounts type total exemption small. |
2005-03-30 |
View Report |
Annual return. Legacy. |
2004-06-24 |
View Report |
Accounts. Accounts type . |
2004-04-01 |
View Report |
Annual return. Legacy. |
2003-05-11 |
View Report |
Accounts. Accounts type . |
2003-04-03 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2002-07-01 |
View Report |
Annual return. Legacy. |
2002-04-22 |
View Report |
Accounts. Accounts type full. |
2002-03-06 |
View Report |
Annual return. Legacy. |
2001-06-18 |
View Report |
Accounts. Accounts type full. |
2001-02-06 |
View Report |
Annual return. Legacy. |
2000-04-27 |
View Report |
Accounts. Accounts type full. |
2000-03-01 |
View Report |
Annual return. Legacy. |
1999-04-22 |
View Report |
Accounts. Accounts type full. |
1999-04-02 |
View Report |
Annual return. Legacy. |
1998-05-10 |
View Report |