|
|
08 Aug 2019
|
08 Aug 2019
Satisfaction of charge 2 in full
|
|
|
29 Jun 2018
|
29 Jun 2018
Receiver's abstract of receipts and payments to 16 May 2018
|
|
|
29 Jun 2018
|
29 Jun 2018
Receiver's abstract of receipts and payments to 8 May 2018
|
|
|
10 Dec 2017
|
10 Dec 2017
Receiver's abstract of receipts and payments to 8 November 2017
|
|
|
21 Nov 2016
|
21 Nov 2016
Appointment of receiver or manager
|
|
|
07 Sep 2016
|
07 Sep 2016
Annual return made up to 1 June 2016 with full list of shareholders
|
|
|
07 Sep 2016
|
07 Sep 2016
Registered office address changed from Damson House 228 Bury New Road Whitefield Manchester M45 8QN to 56 Haydock Street Newton-Le-Willows WA12 9DJ on 7 September 2016
|
|
|
30 Jul 2016
|
30 Jul 2016
Compulsory strike-off action has been discontinued
|
|
|
31 May 2016
|
31 May 2016
First Gazette notice for compulsory strike-off
|
|
|
03 Oct 2015
|
03 Oct 2015
Compulsory strike-off action has been discontinued
|
|
|
02 Oct 2015
|
02 Oct 2015
Annual return made up to 1 June 2015 with full list of shareholders
|
|
|
02 Oct 2015
|
02 Oct 2015
Registered office address changed from Damson House 228 Bury New Road Whitefield Manchester M45 8QN England to Damson House 228 Bury New Road Whitefield Manchester M45 8QN on 2 October 2015
|
|
|
02 Oct 2015
|
02 Oct 2015
Registered office address changed from Rico House George Street Prestwich Manchester M25 9WS to Damson House 228 Bury New Road Whitefield Manchester M45 8QN on 2 October 2015
|
|
|
29 Sep 2015
|
29 Sep 2015
First Gazette notice for compulsory strike-off
|
|
|
13 Apr 2015
|
13 Apr 2015
Previous accounting period shortened from 30 June 2014 to 29 June 2014
|
|
|
03 Jun 2014
|
03 Jun 2014
Annual return made up to 1 June 2014 with full list of shareholders
|
|
|
11 Apr 2014
|
11 Apr 2014
Registered office address changed from 518 Liverpool Road Irlam Manchester Lancashire M44 6AJ England on 11 April 2014
|
|
|
11 Apr 2014
|
11 Apr 2014
Termination of appointment of Kishor Patel as a director
|
|
|
11 Apr 2014
|
11 Apr 2014
Appointment of Mr Mark Gerard Mann as a director
|
|
|
25 Jun 2013
|
25 Jun 2013
Annual return made up to 1 June 2013 with full list of shareholders
|
|
|
15 Aug 2012
|
15 Aug 2012
Particulars of a mortgage or charge / charge no: 2
|