DENBY ASSETS LIMITED - MANCHESTER


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2020-02-11 View Report
Accounts. Accounts type micro entity. 2020-01-30 View Report
Gazette. Gazette notice voluntary. 2019-11-26 View Report
Dissolution. Dissolution application strike off company. 2019-11-19 View Report
Confirmation statement. Statement with updates. 2019-04-08 View Report
Accounts. Accounts type micro entity. 2019-01-29 View Report
Address. Old address: 5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG. New address: 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS. Change date: 2018-09-06. 2018-09-06 View Report
Confirmation statement. Statement with updates. 2018-04-12 View Report
Mortgage. Charge number: 072173940006. 2018-03-29 View Report
Mortgage. Charge number: 072173940007. 2018-03-29 View Report
Accounts. Accounts type micro entity. 2018-01-31 View Report
Mortgage. Charge number: 5. 2017-11-16 View Report
Confirmation statement. Statement with updates. 2017-04-20 View Report
Accounts. Accounts type dormant. 2017-01-31 View Report
Annual return. With made up date. 2016-04-14 View Report
Mortgage. Charge number: 072173940007. Charge creation date: 2016-03-31. 2016-04-01 View Report
Mortgage. Charge number: 4. 2016-03-31 View Report
Mortgage. Charge number: 3. 2016-03-31 View Report
Mortgage. Charge number: 072173940006. Charge creation date: 2016-03-30. 2016-03-30 View Report
Accounts. Accounts type dormant. 2016-01-31 View Report
Annual return. With made up date full list shareholders. 2015-04-08 View Report
Accounts. Accounts type dormant. 2015-01-31 View Report
Annual return. With made up date full list shareholders. 2014-05-06 View Report
Accounts. Accounts type dormant. 2014-01-31 View Report
Annual return. With made up date full list shareholders. 2013-04-10 View Report
Accounts. Accounts type dormant. 2013-01-31 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2012-12-06 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2012-12-06 View Report
Annual return. With made up date full list shareholders. 2012-04-17 View Report
Accounts. Accounts type dormant. 2012-01-09 View Report
Incorporation. Memorandum articles. 2011-12-12 View Report
Resolution. Description: Resolutions. 2011-12-12 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2011-12-08 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2011-12-08 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2011-12-08 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-12-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2011-12-07 View Report
Change of name. Description: Company name changed saltney assets LIMITED\certificate issued on 01/06/11. 2011-06-01 View Report
Annual return. With made up date full list shareholders. 2011-05-05 View Report
Change of name. Description: Company name changed slateforge LTD\certificate issued on 20/05/10. 2010-05-20 View Report
Change of name. Change of name notice. 2010-05-20 View Report
Address. Old address: 39a Leicester Road Salford Manchester M7 4AS United Kingdom. Change date: 2010-05-14. 2010-05-14 View Report
Officers. Officer name: Mr Andrew Berkeley. 2010-05-14 View Report
Officers. Officer name: Mr Joseph Roberts. 2010-05-14 View Report
Officers. Officer name: Yomtov Jacobs. 2010-05-14 View Report
Incorporation. Incorporation company. 2010-04-08 View Report