Insolvency. Liquidation voluntary creditors return of final meeting. |
2019-09-18 |
View Report |
Address. Change date: 2019-05-31. Old address: Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB. New address: 50 Trinity Way Salford Manchester Lancashire M3 7FX. |
2019-05-31 |
View Report |
Insolvency. Brought down date: 2019-01-22. |
2019-04-03 |
View Report |
Insolvency. Brought down date: 2018-01-22. |
2018-04-10 |
View Report |
Insolvency. Brought down date: 2017-01-22. |
2017-03-31 |
View Report |
Address. New address: Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB. Old address: Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB. Change date: 2016-05-20. |
2016-05-20 |
View Report |
Insolvency. Brought down date: 2016-01-22. |
2016-03-30 |
View Report |
Officers. Termination date: 2016-01-12. Officer name: Mark John Jenkins. |
2016-03-03 |
View Report |
Officers. Officer name: Glenn Paul Thwaites. Termination date: 2016-01-12. |
2016-01-22 |
View Report |
Insolvency. Brought down date: 2015-01-22. |
2015-03-24 |
View Report |
Address. Change date: 2014-02-04. Old address: 69 Windsor Road Prestwich Manchester M25 0DB. |
2014-02-04 |
View Report |
Insolvency. Form attached: 4.19. |
2014-02-03 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2014-02-03 |
View Report |
Resolution. Description: Resolutions. |
2014-02-03 |
View Report |
Accounts. Accounts amended with made up date. |
2013-12-10 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-29 |
View Report |
Officers. Officer name: Mr Glenn Paul Thwaites. Change date: 2011-06-28. |
2013-04-29 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-31 |
View Report |
Accounts. Accounts amended with made up date. |
2012-07-10 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-20 |
View Report |
Officers. Officer name: Glenn Paul Thwaites. Change date: 2012-01-01. |
2012-04-20 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-14 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-02 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2010-03-03 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-07 |
View Report |
Annual return. Legacy. |
2009-04-01 |
View Report |
Officers. Description: Director's change of particulars / constantine nicholas / 18/04/2008. |
2008-04-24 |
View Report |
Capital. Description: Ad 07/03/08\gbp si 99@1=99\gbp ic 1/100\. |
2008-04-22 |
View Report |
Officers. Description: Director appointed glenn paul thwaites. |
2008-04-15 |
View Report |
Officers. Description: Director and secretary appointed mark john jenkins. |
2008-04-15 |
View Report |
Officers. Description: Director appointed constantine nicholas. |
2008-04-15 |
View Report |
Officers. Description: Appointment terminated director form 10 directors fd LTD. |
2008-03-07 |
View Report |
Officers. Description: Appointment terminated secretary form 10 secretaries fd LTD. |
2008-03-07 |
View Report |
Incorporation. Incorporation company. |
2008-03-07 |
View Report |