Address. Change date: 2023-07-27. Old address: 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ. New address: Floor 2 10 Wellington Place Leeds LS1 4AP. |
2023-07-27 |
View Report |
Insolvency. Brought down date: 2022-09-23. |
2022-12-01 |
View Report |
Insolvency. Brought down date: 2021-09-23. |
2021-12-01 |
View Report |
Insolvency. Brought down date: 2020-09-23. |
2020-12-02 |
View Report |
Insolvency. Brought down date: 2019-09-23. |
2019-12-16 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2019-01-31 |
View Report |
Insolvency. Brought down date: 2018-09-23. |
2018-12-11 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2018-07-27 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2018-07-13 |
View Report |
Insolvency. Brought down date: 2017-09-23. |
2017-12-08 |
View Report |
Insolvency. Brought down date: 2017-09-23. |
2017-11-16 |
View Report |
Insolvency. Brought down date: 2017-03-23. |
2017-06-03 |
View Report |
Insolvency. Brought down date: 2016-09-23. |
2016-11-09 |
View Report |
Insolvency. Brought down date: 2016-03-23. |
2016-05-25 |
View Report |
Insolvency. Brought down date: 2015-09-23. |
2015-12-01 |
View Report |
Address. New address: 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ. Old address: 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ. Change date: 2015-11-15. |
2015-11-15 |
View Report |
Address. Change date: 2015-11-06. Old address: C/O Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ. New address: 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ. |
2015-11-06 |
View Report |
Insolvency. Brought down date: 2014-09-12. |
2014-09-24 |
View Report |
Insolvency. Liquidation in administration move to creditors voluntary liquidation. |
2014-09-24 |
View Report |
Insolvency. Brought down date: 2014-04-02. |
2014-05-13 |
View Report |
Insolvency. Brought down date: 2013-10-02. |
2014-01-02 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2014-01-02 |
View Report |
Insolvency. Brought down date: 2013-04-02. |
2013-05-10 |
View Report |
Insolvency. Brought down date: 2012-10-02. |
2012-11-12 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2012-10-26 |
View Report |
Insolvency. Brought down date: 2012-04-02. |
2012-05-10 |
View Report |
Insolvency. Brought down date: 2011-10-02. |
2011-10-18 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2011-10-11 |
View Report |
Insolvency. Brought down date: 2011-04-02. |
2011-05-16 |
View Report |
Insolvency. Brought down date: 2011-04-02. |
2011-05-12 |
View Report |
Insolvency. Brought down date: 2010-10-02. |
2010-11-05 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2010-10-11 |
View Report |
Insolvency. Brought down date: 2010-04-02. |
2010-05-05 |
View Report |
Insolvency. Brought down date: 2010-04-02. |
2010-05-04 |
View Report |
Insolvency. Brought down date: 2009-10-02. |
2010-01-05 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2009-11-05 |
View Report |
Officers. Description: Appointment terminated secretary paul cooper. |
2009-07-08 |
View Report |
Insolvency. Brought down date: 2009-04-02. |
2009-05-22 |
View Report |
Insolvency. Liquidation in administration proposals. |
2008-12-31 |
View Report |
Address. Description: Registered office changed on 04/12/2008 from suite 16, gateway house 78 northgate street chester CH1 2HR united kingdom. |
2008-12-04 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2008-10-20 |
View Report |
Officers. Description: Secretary appointed mr paul cooper. |
2008-09-30 |
View Report |
Officers. Description: Director appointed mr simon russell morris. |
2008-09-30 |
View Report |
Officers. Description: Appointment terminated director simon cardis. |
2008-09-30 |
View Report |
Officers. Description: Appointment terminated secretary michael walker. |
2008-09-30 |
View Report |
Officers. Description: Appointment terminated director micheal walker. |
2008-09-30 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 273. |
2008-09-02 |
View Report |
Officers. Description: Appointment terminated director michael walker. |
2008-08-18 |
View Report |
Officers. Description: Appointment terminated secretary micheal walker. |
2008-08-18 |
View Report |
Officers. Description: Secretary appointed mr michael john walker. |
2008-08-18 |
View Report |