Insolvency. Liquidation voluntary members return of final meeting. |
2019-12-10 |
View Report |
Mortgage. Charge number: 047827080002. |
2019-04-12 |
View Report |
Insolvency. Brought down date: 2018-11-21. |
2019-01-24 |
View Report |
Address. Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG. Change date: 2017-12-14. New address: C/O Cg & Co Gregs Building 1 Booth Street Manchester M2 4DU. |
2017-12-14 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2017-12-05 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2017-12-05 |
View Report |
Resolution. Description: Resolutions. |
2017-12-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-31 |
View Report |
Accounts. Accounts type small. |
2017-01-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-31 |
View Report |
Accounts. Accounts type small. |
2016-02-05 |
View Report |
Mortgage. Charge number: 1. |
2016-01-06 |
View Report |
Mortgage. Charge creation date: 2015-12-17. Charge number: 047827080002. |
2015-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-04 |
View Report |
Accounts. Accounts type small. |
2015-02-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-30 |
View Report |
Accounts. Accounts type small. |
2014-01-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-04 |
View Report |
Accounts. Accounts type small. |
2013-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-12 |
View Report |
Accounts. Accounts type small. |
2012-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-02 |
View Report |
Accounts. Accounts type small. |
2011-02-01 |
View Report |
Officers. Change date: 2010-10-01. Officer name: Mr Andrew Jeremy Joseph. |
2010-10-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-08 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Andrew Joseph. |
2010-06-08 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Mr Jonathan Michael Joseph. |
2010-06-08 |
View Report |
Accounts. Accounts type small. |
2010-02-01 |
View Report |
Annual return. Legacy. |
2009-06-02 |
View Report |
Accounts. Accounts type small. |
2009-02-04 |
View Report |
Annual return. Legacy. |
2008-06-12 |
View Report |
Accounts. Accounts type small. |
2008-02-28 |
View Report |
Officers. Description: New director appointed. |
2007-07-17 |
View Report |
Annual return. Legacy. |
2007-06-01 |
View Report |
Officers. Description: Director resigned. |
2007-03-21 |
View Report |
Accounts. Accounts type small. |
2007-03-08 |
View Report |
Annual return. Legacy. |
2006-06-22 |
View Report |
Accounts. Accounts type small. |
2006-02-20 |
View Report |
Annual return. Legacy. |
2005-06-02 |
View Report |
Accounts. Accounts type small. |
2005-06-02 |
View Report |
Incorporation. Memorandum articles. |
2004-12-15 |
View Report |
Change of name. Description: Company name changed cinema court LIMITED\certificate issued on 07/12/04. |
2004-12-07 |
View Report |
Officers. Description: Director resigned. |
2004-11-29 |
View Report |
Officers. Description: New director appointed. |
2004-11-29 |
View Report |
Annual return. Legacy. |
2004-06-07 |
View Report |
Accounts. Legacy. |
2004-03-16 |
View Report |
Address. Description: Registered office changed on 12/03/04 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD. |
2004-03-12 |
View Report |
Change of name. Description: Company name changed hallco 893 LIMITED\certificate issued on 18/08/03. |
2003-08-18 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2003-08-06 |
View Report |
Address. Description: Registered office changed on 22/07/03 from: saint jamess court brown street manchester greater manchester M2 2JF. |
2003-07-22 |
View Report |