Insolvency. Liquidation voluntary creditors return of final meeting. |
2020-06-30 |
View Report |
Insolvency. Brought down date: 2019-06-10. |
2019-08-20 |
View Report |
Insolvency. Brought down date: 2018-06-10. |
2018-08-07 |
View Report |
Officers. Termination date: 2017-10-06. Officer name: Robert Alan Davis. |
2017-10-13 |
View Report |
Insolvency. Brought down date: 2017-06-10. |
2017-08-02 |
View Report |
Insolvency. Brought down date: 2016-06-10. |
2016-08-10 |
View Report |
Insolvency. Brought down date: 2015-06-10. |
2015-08-20 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2014-07-22 |
View Report |
Insolvency. Liquidation in administration move to creditors voluntary liquidation. |
2014-06-11 |
View Report |
Insolvency. Brought down date: 2013-12-27. |
2014-01-29 |
View Report |
Mortgage. Charge number: 4. |
2013-09-26 |
View Report |
Insolvency. Liquidation in administration result creditors meeting. |
2013-09-18 |
View Report |
Insolvency. Liquidation in administration proposals. |
2013-08-29 |
View Report |
Address. Change date: 2013-07-10. Old address: C/O Speedeloans.Com Limited Raffingers Stuart Chartered Accountants 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD. |
2013-07-10 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2013-07-09 |
View Report |
Officers. Officer name: Danny Miller. |
2013-04-11 |
View Report |
Officers. Officer name: Stuart Mitchell. |
2013-03-19 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-22 |
View Report |
Accounts. Accounts type full. |
2012-12-21 |
View Report |
Officers. Officer name: Mr Robert Alan Davis. Change date: 2012-11-22. |
2012-11-23 |
View Report |
Officers. Officer name: Gary Miller-Cheevers. |
2012-08-13 |
View Report |
Officers. Change date: 2012-05-23. Officer name: Mr Danny Miller. |
2012-05-23 |
View Report |
Officers. Change date: 2012-05-04. Officer name: Mr Gary Paul Miller-Cheevers. |
2012-05-04 |
View Report |
Capital. Capital allotment shares. |
2012-03-20 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. |
2012-03-16 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. |
2012-03-09 |
View Report |
Officers. Officer name: Mr Robert Alan Davis. |
2012-02-27 |
View Report |
Address. Change date: 2012-02-21. Old address: 507 Centennial Avenue Elstree Hertfordshire WD6 3FG. |
2012-02-21 |
View Report |
Accounts. Accounts type full. |
2012-02-07 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-01-11 |
View Report |
Gazette. Gazette notice compulsary. |
2012-01-10 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-09 |
View Report |
Accounts. Change account reference date company current extended. |
2011-10-12 |
View Report |
Officers. Officer name: Andrew Garston. |
2011-08-26 |
View Report |
Officers. Officer name: David Dowling. |
2011-08-26 |
View Report |
Accounts. Change account reference date company previous shortened. |
2011-08-15 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. |
2011-06-23 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-09 |
View Report |
Capital. Capital allotment shares. |
2010-12-03 |
View Report |
Resolution. Description: Resolutions. |
2010-11-23 |
View Report |
Officers. Officer name: Mr Danny Miller. |
2010-11-18 |
View Report |
Officers. Officer name: Mr Stuart Raymond Mitchell. |
2010-11-18 |
View Report |
Officers. Officer name: Philip Miller. |
2010-11-12 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. |
2010-11-11 |
View Report |
Accounts. Accounts type full. |
2010-09-29 |
View Report |
Accounts. Change account reference date company current shortened. |
2010-09-15 |
View Report |
Officers. Officer name: Miss Christina Andrea. |
2010-07-06 |
View Report |
Officers. Officer name: Emma Child. |
2010-07-06 |
View Report |
Officers. Change date: 2010-04-15. Officer name: E L Services Limited. |
2010-04-15 |
View Report |
Address. Old address: 25 Harley Street London W1G 9BR United Kingdom. Change date: 2010-03-18. |
2010-03-18 |
View Report |