Gazette. Gazette dissolved liquidation. |
2019-06-01 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2019-03-01 |
View Report |
Insolvency. Brought down date: 2018-06-21. |
2018-08-30 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2017-07-22 |
View Report |
Address. Old address: Optimum House Clippers Quay Salford Manchester M50 3XP. New address: C/O Frp Advisory Llp Derby House 12 Winkley Square Preston PR1 3JJ. Change date: 2017-07-12. |
2017-07-12 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2017-07-07 |
View Report |
Resolution. Description: Resolutions. |
2017-07-07 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2017-05-13 |
View Report |
Officers. Officer name: Deborah Jane Mason. Termination date: 2017-04-27. |
2017-04-27 |
View Report |
Officers. Officer name: Pervaiz Naviede. Termination date: 2017-03-23. |
2017-04-18 |
View Report |
Officers. Officer name: Mr Faisal Inam. Appointment date: 2017-03-23. |
2017-04-18 |
View Report |
Gazette. Gazette notice compulsory. |
2017-04-04 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-24 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-05-28 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-25 |
View Report |
Gazette. Gazette notice compulsory. |
2016-04-05 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-08 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-05-06 |
View Report |
Gazette. Gazette notice compulsory. |
2015-05-05 |
View Report |
Mortgage. Charge number: 28. |
2014-10-04 |
View Report |
Officers. Officer name: Rafique Ahmed Awan. Termination date: 2014-09-30. |
2014-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-19 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-31 |
View Report |
Accounts. Accounts type small. |
2013-01-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-07 |
View Report |
Accounts. Accounts type small. |
2012-03-23 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-07 |
View Report |
Accounts. Accounts type small. |
2011-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-03 |
View Report |
Officers. Officer name: Deborah Jane Mason. Change date: 2010-01-01. |
2010-06-03 |
View Report |
Officers. Officer name: Mr Pervaiz Naviede. Change date: 2010-01-01. |
2010-06-03 |
View Report |
Accounts. Accounts type small. |
2010-04-09 |
View Report |
Annual return. Legacy. |
2009-06-29 |
View Report |
Accounts. Accounts type small. |
2009-02-09 |
View Report |
Accounts. Accounts type small. |
2008-07-01 |
View Report |
Annual return. Legacy. |
2008-06-18 |
View Report |
Officers. Description: New director appointed. |
2007-10-23 |
View Report |
Officers. Description: Director resigned. |
2007-10-23 |
View Report |
Annual return. Legacy. |
2007-06-08 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2007-03-29 |
View Report |
Accounts. Accounts type small. |
2007-03-10 |
View Report |
Officers. Description: Director resigned. |
2007-02-23 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2006-10-12 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2006-09-28 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2006-09-28 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2006-09-28 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2006-09-28 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2006-09-28 |
View Report |