- Company Overview for FIRST IMPRESSIONS (MANCHESTER) LIMITED (06514550)
- Filing history for FIRST IMPRESSIONS (MANCHESTER) LIMITED (06514550)
- People for FIRST IMPRESSIONS (MANCHESTER) LIMITED (06514550)
- Charges for FIRST IMPRESSIONS (MANCHESTER) LIMITED (06514550)
- Insolvency for FIRST IMPRESSIONS (MANCHESTER) LIMITED (06514550)
- More for FIRST IMPRESSIONS (MANCHESTER) LIMITED (06514550)
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) |
---|---|---|---|
13 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Feb 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Feb 2012 | AD01 | Registered office address changed from , York House 250 Middleton Road, Manchester, M8 4WA on 17 February 2012 | |
13 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
13 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 23 December 2011 | |
03 Jan 2012 | AR01 |
Annual return made up to 23 December 2011 with full list of shareholders
Statement of capital on 2012-01-03
|
|
07 Nov 2011 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
10 Aug 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
12 Jul 2011 | TM01 | Termination of appointment of Paul Whittaker as a director | |
12 Jul 2011 | TM01 | Termination of appointment of Padraig Walsh as a director | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
14 Oct 2010 | CH01 | Director's details changed for Mr Floyd Orlando Pantry on 14 October 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Mr Paul Whittaker on 14 October 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Mrs Suzanne Beer on 14 October 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Mr Padraig Edward Walsh on 14 October 2010 | |
21 Dec 2009 | AA | Accounts for a dormant company made up to 31 May 2009 | |
17 Aug 2009 | 88(2) | Ad 17/08/09 gbp si 1@1=1 gbp ic 1/2 | |
03 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
03 Aug 2009 | 225 | Accounting reference date extended from 28/02/2009 to 31/05/2009 | |
08 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jun 2009 | 288a | Director appointed mr padraig edward walsh |