|
|
13 Oct 2025
|
13 Oct 2025
Liquidators' statement of receipts and payments to 15 August 2025
|
|
|
19 Oct 2024
|
19 Oct 2024
Liquidators' statement of receipts and payments to 15 August 2024
|
|
|
30 Aug 2023
|
30 Aug 2023
Registered office address changed from Mardan Products Innovation House Hamer Lane Rochdale Greater Manchester OL16 2UL England to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 30 August 2023
|
|
|
30 Aug 2023
|
30 Aug 2023
Statement of affairs
|
|
|
30 Aug 2023
|
30 Aug 2023
Appointment of a voluntary liquidator
|
|
|
30 Aug 2023
|
30 Aug 2023
Resolutions
|
|
|
04 May 2023
|
04 May 2023
Consolidated accounts of parent company for subsidiary company period ending 30/12/21
|
|
|
04 May 2023
|
04 May 2023
Notice of agreement to exemption from audit of accounts for period ending 30/12/21
|
|
|
04 May 2023
|
04 May 2023
Audit exemption statement of guarantee by parent company for period ending 30/12/21
|
|
|
01 Mar 2023
|
01 Mar 2023
Registration of charge 023518080001, created on 21 February 2023
|
|
|
15 Feb 2023
|
15 Feb 2023
Cessation of Rymack Signs Solution as a person with significant control on 19 November 2022
|
|
|
14 Feb 2023
|
14 Feb 2023
Confirmation statement made on 30 November 2022 with updates
|
|
|
14 Feb 2023
|
14 Feb 2023
Notification of Cestrian Imaging Limited as a person with significant control on 19 November 2022
|
|
|
28 Dec 2022
|
28 Dec 2022
Previous accounting period shortened from 31 December 2021 to 30 December 2021
|
|
|
11 Aug 2022
|
11 Aug 2022
Confirmation statement made on 9 August 2022 with no updates
|
|
|
09 Aug 2021
|
09 Aug 2021
Confirmation statement made on 9 August 2021 with no updates
|
|
|
18 Mar 2021
|
18 Mar 2021
Previous accounting period shortened from 31 March 2021 to 31 December 2020
|
|
|
24 Aug 2020
|
24 Aug 2020
Director's details changed for Dr Darren Peter Mcmurray on 24 August 2020
|
|
|
21 Aug 2020
|
21 Aug 2020
Confirmation statement made on 21 August 2020 with updates
|
|
|
21 Aug 2020
|
21 Aug 2020
Appointment of Dr Darren Peter Mcmurray as a director on 29 November 2019
|
|
|
22 Jun 2020
|
22 Jun 2020
Notification of Rymack Signs Solution as a person with significant control on 29 November 2019
|
|
|
06 Dec 2019
|
06 Dec 2019
Cessation of Gillian Abigail Waller as a person with significant control on 29 November 2019
|