Sale
Cheshire
M33 2BH
Secretary Name | Dialmode Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | Suite 501 Sunlight House Quay Street Manchester M3 3LD |
Director Name | Sunlight House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | Suite 501 Sunlight House Quay Street Manchester M3 3LD |
Registered Address | 22 St. John Street Manchester M3 4EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2002 | Voluntary strike-off action has been suspended (1 page) |
24 September 2002 | Voluntary strike-off action has been suspended (1 page) |
25 June 2002 | Voluntary strike-off action has been suspended (1 page) |
14 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2002 | Voluntary strike-off action has been suspended (1 page) |
30 January 2002 | Application for striking-off (1 page) |
19 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
12 January 2001 | Company name changed greenfield group LIMITED\certificate issued on 12/01/01 (2 pages) |
29 November 2000 | Company name changed dialmode (196) LIMITED\certificate issued on 30/11/00 (2 pages) |
3 November 2000 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
3 October 2000 | Incorporation (22 pages) |