Gazette. Gazette notice voluntary. |
2020-02-18 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-02-06 |
View Report |
Accounts. Accounts type dormant. |
2019-07-25 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-25 |
View Report |
Accounts. Accounts type dormant. |
2018-04-26 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-22 |
View Report |
Accounts. Accounts type dormant. |
2017-06-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-31 |
View Report |
Address. Old address: 100 Barbirolli Square Manchester Lancashire M2 3AB. New address: One St Peter's Square Manchester M2 3DE. Change date: 2017-02-20. |
2017-02-20 |
View Report |
Accounts. Accounts type dormant. |
2016-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-22 |
View Report |
Officers. Officer name: Mr John Marcus Willcock. Change date: 2015-03-30. |
2015-05-12 |
View Report |
Officers. Officer name: Robert Peter Flavelle. Change date: 2015-03-30. |
2015-05-11 |
View Report |
Accounts. Accounts type dormant. |
2015-04-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-01 |
View Report |
Accounts. Accounts type dormant. |
2014-05-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-24 |
View Report |
Officers. Officer name: A G Secretarial Limited. |
2013-06-26 |
View Report |
Officers. Officer name: Nigel Lowe. |
2013-06-26 |
View Report |
Accounts. Accounts type dormant. |
2013-04-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-26 |
View Report |
Officers. Officer name: Christopher Hodgkinson. |
2013-01-29 |
View Report |
Officers. Officer name: Stephen Lauder. |
2013-01-29 |
View Report |
Accounts. Accounts type dormant. |
2012-04-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-30 |
View Report |
Accounts. Accounts type dormant. |
2011-05-27 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-13 |
View Report |
Officers. Change date: 2011-03-20. Officer name: Christopher David Hodgkinson. |
2011-04-09 |
View Report |
Officers. Change date: 2011-03-20. Officer name: Robert Peter Flavelle. |
2011-04-08 |
View Report |
Accounts. Accounts type dormant. |
2010-08-18 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-01 |
View Report |
Officers. Change date: 2009-12-04. Officer name: John Marcus Willcock. |
2010-01-29 |
View Report |
Officers. Description: Director's change of particulars / christopher hodgkinson / 01/09/2009. |
2009-09-10 |
View Report |
Accounts. Accounts type dormant. |
2009-08-26 |
View Report |
Annual return. Legacy. |
2009-04-17 |
View Report |
Officers. Description: Director's change of particulars / christopher hodgkinson / 17/01/2009. |
2009-02-09 |
View Report |
Accounts. Accounts type dormant. |
2008-09-10 |
View Report |
Officers. Description: Appointment terminated director andrew strang. |
2008-05-23 |
View Report |
Officers. Description: Director appointed christopher david hodgkinson. |
2008-05-23 |
View Report |
Annual return. Legacy. |
2008-04-14 |
View Report |
Officers. Description: Director resigned. |
2007-11-09 |
View Report |
Officers. Description: New director appointed. |
2007-11-09 |
View Report |
Accounts. Accounts type dormant. |
2007-09-11 |
View Report |
Officers. Description: Secretary's particulars changed. |
2007-07-26 |
View Report |
Annual return. Legacy. |
2007-03-26 |
View Report |
Accounts. Accounts type full. |
2006-10-20 |
View Report |
Annual return. Legacy. |
2006-03-22 |
View Report |
Accounts. Accounts type full. |
2005-10-05 |
View Report |
Officers. Description: New secretary appointed. |
2005-06-27 |
View Report |
Officers. Description: Secretary resigned. |
2005-06-27 |
View Report |