J BRYAN (VICTORIA) LIMITED - MANCHESTER


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-12-02 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2023-09-02 View Report
Insolvency. Brought down date: 2022-06-25. 2022-08-25 View Report
Insolvency. Brought down date: 2021-06-25. 2021-09-01 View Report
Insolvency. Brought down date: 2020-06-25. 2020-08-24 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-07-15 View Report
Insolvency. Liquidation in administration move to creditors voluntary liquidation. 2019-06-26 View Report
Insolvency. Liquidation in administration progress report. 2019-02-19 View Report
Insolvency. Liquidation in administration progress report. 2018-08-10 View Report
Insolvency. Liquidation in administration extension of period. 2018-06-28 View Report
Insolvency. Liquidation in administration progress report. 2018-02-09 View Report
Insolvency. Liquidation in administration result creditors meeting. 2017-10-09 View Report
Insolvency. Form attached: AM02SOA. 2017-09-28 View Report
Insolvency. Liquidation in administration proposals. 2017-09-07 View Report
Address. Change date: 2017-07-17. Old address: C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ. New address: C/O Mazars Llp One St. Peters Square Manchester M2 3DE. 2017-07-17 View Report
Insolvency. Liquidation in administration appointment of administrator. 2017-07-13 View Report
Mortgage. Charge number: 3. 2017-03-15 View Report
Confirmation statement. Statement with updates. 2016-11-28 View Report
Confirmation statement. Statement with updates. 2016-11-28 View Report
Accounts. Accounts type total exemption small. 2016-06-21 View Report
Mortgage. Charge number: 4. 2016-05-05 View Report
Mortgage. Charge number: 2. 2016-05-05 View Report
Mortgage. Charge number: 1. 2016-05-03 View Report
Mortgage. Charge creation date: 2016-01-26. Charge number: 041145470006. 2016-02-02 View Report
Mortgage. Charge number: 041145470005. Charge creation date: 2016-01-26. 2016-01-28 View Report
Document replacement. Made up date: 2015-11-21. Form type: AR01. 2016-01-06 View Report
Annual return. With made up date full list shareholders. 2015-12-03 View Report
Accounts. Accounts type total exemption small. 2015-04-20 View Report
Annual return. With made up date full list shareholders. 2014-12-03 View Report
Accounts. Accounts type total exemption small. 2014-05-23 View Report
Annual return. With made up date full list shareholders. 2013-12-05 View Report
Accounts. Accounts type total exemption small. 2013-07-24 View Report
Annual return. With made up date full list shareholders. 2012-12-12 View Report
Accounts. Accounts type small. 2012-05-17 View Report
Officers. Officer name: Mr Mark Alton Bryan. Change date: 2011-12-07. 2011-12-08 View Report
Officers. Change date: 2011-12-07. Officer name: Mrs Emma Jane Bryan. 2011-12-08 View Report
Annual return. With made up date full list shareholders. 2011-11-24 View Report
Accounts. Accounts type total exemption small. 2011-08-22 View Report
Annual return. With made up date full list shareholders. 2010-11-24 View Report
Accounts. Accounts type full. 2010-09-02 View Report
Address. Old address: , 101 Albert Road, Widnes, Cheshire, WA8 6LB. Change date: 2010-02-26. 2010-02-26 View Report
Officers. Officer name: Mrs Emma Jane Bryan. 2010-01-21 View Report
Officers. Officer name: Lee Smith. 2010-01-21 View Report
Annual return. With made up date full list shareholders. 2009-11-23 View Report
Accounts. Accounts type full. 2009-09-27 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2009-04-09 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2009-02-11 View Report
Annual return. Legacy. 2009-01-26 View Report
Accounts. Accounts type small. 2008-10-03 View Report
Annual return. Legacy. 2008-01-21 View Report