GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, February 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, April 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th October 2012 with full list of members
filed on: 5th, February 2013
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 5th February 2013: 100.00 GBP
|
capital |
|
CH01 |
On 22nd August 2011 director's details were changed
filed on: 3rd, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th October 2011 with full list of members
filed on: 3rd, February 2012
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 3rd, February 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 17th October 2010
filed on: 3rd, August 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 1st, February 2011
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 7th, April 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 17th October 2009
filed on: 18th, January 2010
|
annual return |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Suites 33-36 Barton Arcade Deansgate Manchester M3 2BW on 30th November 2009
filed on: 30th, November 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/2008 to 30/04/2009
filed on: 28th, August 2009
|
accounts |
Free Download
(1 page)
|
288a |
On 27th February 2009 Director appointed
filed on: 27th, February 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2nd February 2009 Appointment terminated director
filed on: 2nd, February 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 31/12/2008 from unit a delta industrial estate preston street gorton manchester M18 8DB
filed on: 31st, December 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 1st December 2008 with shareholders record
filed on: 1st, December 2008
|
annual return |
Free Download
(5 pages)
|
AAMD |
Amended accounts made up to 31st October 2007
filed on: 1st, September 2008
|
accounts |
Free Download
(7 pages)
|
288b |
On 8th May 2008 Appointment terminated secretary
filed on: 8th, May 2008
|
officers |
Free Download
(1 page)
|
288a |
On 8th May 2008 Director appointed
filed on: 8th, May 2008
|
officers |
Free Download
(1 page)
|
288b |
On 8th May 2008 Appointment terminated director
filed on: 8th, May 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2007
filed on: 11th, January 2008
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2007
filed on: 11th, January 2008
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return up to 29th December 2007 with shareholders record
filed on: 29th, December 2007
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return up to 29th December 2007 with shareholders record
filed on: 29th, December 2007
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2006
filed on: 20th, January 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2006
filed on: 20th, January 2007
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return up to 11th January 2007 with shareholders record
filed on: 11th, January 2007
|
annual return |
Free Download
(6 pages)
|
363a |
Annual return up to 11th January 2007 with shareholders record
filed on: 11th, January 2007
|
annual return |
Free Download
(6 pages)
|
88(2)R |
Alloted 99 shares on 15th November 2005. Value of each share 1 £, total number of shares: 100.
filed on: 15th, February 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 15th November 2005. Value of each share 1 £, total number of shares: 100.
filed on: 15th, February 2006
|
capital |
Free Download
(2 pages)
|
288b |
On 8th December 2005 Director resigned
filed on: 8th, December 2005
|
officers |
Free Download
(1 page)
|
288b |
On 8th December 2005 Director resigned
filed on: 8th, December 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 08/12/05 from: 87 hill street ashton under lyne lancashire OL7 OP2
filed on: 8th, December 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 08/12/05 from: 87 hill street ashton under lyne lancashire OL7 OP2
filed on: 8th, December 2005
|
address |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 24th, November 2005
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, November 2005
|
mortgage |
Free Download
(5 pages)
|
288a |
On 21st November 2005 New director appointed
filed on: 21st, November 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 21st November 2005 New director appointed
filed on: 21st, November 2005
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, October 2005
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 17th, October 2005
|
incorporation |
Free Download
(19 pages)
|