Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
27 Dec 2010 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
27 Sep 2010 |
4.72 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
10 Aug 2010 |
4.68 |
Liquidators' statement of receipts and payments to 29 July 2010
|
|
|
05 Feb 2010 |
4.68 |
Liquidators' statement of receipts and payments to 29 January 2010
|
|
|
07 Feb 2009 |
4.20 |
Statement of affairs with form 4.19
|
|
|
07 Feb 2009 |
600 |
Appointment of a voluntary liquidator
|
|
|
07 Feb 2009 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2009-01-30
|
|
|
13 Jan 2009 |
287 |
Registered office changed on 13/01/2009 from 16TH floor st james house 7 charlotte street manchester lancashire M1 4DZ
|
|
|
19 Dec 2008 |
363a |
Return made up to 14/11/08; full list of members
|
|
|
17 Dec 2008 |
363a |
Return made up to 14/11/07; full list of members
|
|
|
17 Dec 2008 |
288a |
Secretary appointed mrs geraldine gallagher-berry
|
|
|
17 Dec 2008 |
288c |
Director's Change of Particulars / graham gallagher / 14/11/2007 / HouseName/Number was: , now: apartment 805; Street was: flat 805, now: 25 church street; Area was: 25 church street, now:
|
|
|
17 Dec 2008 |
288c |
Director's Change of Particulars / max sugars / 14/11/2007 / HouseName/Number was: , now: flat 58; Street was: apartment 27, now: 386 deansgate; Area was: 76 newton street, now: ; Region was: lancashire, now: ; Post Code was: M1 1AE, now: M3 4LB; Country was: , now: united kingdom
|
|
|
17 Dec 2008 |
288c |
Director's Change of Particulars / geraldine berry / 14/11/2007 / Title was: , now: mrs; Surname was: berry, now: gallagher-berry; HouseName/Number was: , now: apartment 805; Street was: flat 805, now: 25 church street; Area was: 25 church street, now:
|
|
|
17 Dec 2008 |
288b |
Appointment Terminated Secretary dialmode secretaries LIMITED
|
|
|
18 Aug 2008 |
AA |
Total exemption small company accounts made up to 30 September 2007
|
|
|
02 Apr 2008 |
395 |
Particulars of a mortgage or charge / charge no: 4
|
|
|
05 Mar 2008 |
395 |
Particulars of a mortgage or charge / charge no: 3
|
|
|
13 Apr 2007 |
288b |
Director resigned
|
|
|
05 Apr 2007 |
AA |
Total exemption small company accounts made up to 30 September 2006
|
|
|
29 Nov 2006 |
363s |
Return made up to 14/11/06; full list of members
|
|
|
28 Apr 2006 |
AA |
Total exemption small company accounts made up to 30 September 2005
|
|
|
07 Dec 2005 |
363s |
Return made up to 14/11/05; full list of members
|
|
|
14 Nov 2005 |
287 |
Registered office changed on 14/11/05 from: 22 st john street manchester M3 4EB
|
|
|
04 Oct 2005 |
395 |
Particulars of mortgage/charge
|
|