|
|
24 Aug 2016
|
24 Aug 2016
Final Gazette dissolved following liquidation
|
|
|
24 May 2016
|
24 May 2016
Return of final meeting in a creditors' voluntary winding up
|
|
|
25 Sep 2015
|
25 Sep 2015
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
16 Sep 2015
|
16 Sep 2015
Statement of affairs with form 4.19
|
|
|
16 Sep 2015
|
16 Sep 2015
Appointment of a voluntary liquidator
|
|
|
16 Sep 2015
|
16 Sep 2015
Resolutions
|
|
|
21 Aug 2015
|
21 Aug 2015
Registered office address changed from The Edge Clowes Street Salford Lancashire M3 5NA to 340 Deansgate Manchester M3 4LY on 21 August 2015
|
|
|
11 Aug 2015
|
11 Aug 2015
Satisfaction of charge 9 in full
|
|
|
11 Aug 2015
|
11 Aug 2015
Satisfaction of charge 7 in full
|
|
|
11 Aug 2015
|
11 Aug 2015
Satisfaction of charge 1 in full
|
|
|
11 Aug 2015
|
11 Aug 2015
Satisfaction of charge 6 in full
|
|
|
11 Aug 2015
|
11 Aug 2015
Satisfaction of charge 4 in full
|
|
|
11 Aug 2015
|
11 Aug 2015
Satisfaction of charge 3 in full
|
|
|
30 Apr 2015
|
30 Apr 2015
Appointment of receiver or manager
|
|
|
18 Dec 2014
|
18 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
|
|
|
29 Apr 2014
|
29 Apr 2014
Registration of charge 056568100012
|
|
|
07 Jan 2014
|
07 Jan 2014
Annual return made up to 16 December 2013 with full list of shareholders
|
|
|
18 Dec 2012
|
18 Dec 2012
Annual return made up to 16 December 2012 with full list of shareholders
|
|
|
01 Feb 2012
|
01 Feb 2012
Annual return made up to 16 December 2011 with full list of shareholders
|
|
|
28 Jul 2011
|
28 Jul 2011
Duplicate mortgage certificatecharge no:10
|
|
|
27 Jul 2011
|
27 Jul 2011
Particulars of a mortgage or charge / charge no: 10
|
|
|
27 Jul 2011
|
27 Jul 2011
Particulars of a mortgage or charge / charge no: 11
|