Beswick
Manchester
Lancashire
M12 6WH
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 1st Floor Habib House Stevenson Square Manchester M1 1DB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
30 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2001 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2001 | Return made up to 27/09/00; full list of members
|
4 May 2001 | New director appointed (2 pages) |
24 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: imex house 40 princess street manchester lancashire M1 6DE (1 page) |
31 January 2001 | Secretary resigned (1 page) |
28 January 2001 | Secretary resigned (1 page) |
20 January 2000 | Company name changed hameed accountancy services LTD\certificate issued on 21/01/00 (3 pages) |
16 December 1999 | Company name changed elliott & watson publishing LTD\certificate issued on 17/12/99 (2 pages) |
27 September 1999 | Incorporation (14 pages) |