Altrincham Business Park
Altrincham
WA14 5UA
Director Name | Mr Declan Thomas McGoff |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2001(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. Georges Court Altrincham Business Park Altrincham WA14 5UA |
Director Name | Mr James Matthew McGoff |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2001(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1 St. Georges Court Altrincham Business Park Altrincham WA14 5UA |
Secretary Name | Mr Christopher Andrew McGoff |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2001(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. Georges Court Altrincham Business Park Altrincham WA14 5UA |
Director Name | Mr David John Paul McGoff |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2005(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. Georges Court Altrincham Business Park Altrincham WA14 5UA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.villafont.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9272940 |
Telephone region | Manchester |
Registered Address | 1 St. Georges Court Altrincham Business Park Altrincham WA14 5UA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£151,748 |
Cash | £33,834 |
Current Liabilities | £296,926 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
29 December 2003 | Delivered on: 10 January 2004 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 15, 2 roseville mews the courtyard montague road sale greater manchester. Outstanding |
---|---|
22 December 2003 | Delivered on: 10 January 2004 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 14, 2 roseville mews, the courtyard, montague road, sale, greater manchester. Outstanding |
24 January 2003 | Delivered on: 7 February 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 moss lane sale manchester M33 6GD. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 November 2002 | Delivered on: 14 November 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 November 2002 | Delivered on: 13 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 moss lane sale t/n GM491588. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 July 2002 | Delivered on: 12 July 2002 Persons entitled: Gerard Anthony Mason (Ta Ggm Properties) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold property known as 10 wardle rd,sale,manchester; GM362513; all buildings,trade and other fixtures,fixed plant and machinery thereon with all rights,easements and privileges; fixed charge over all monies payable pursuant to the insurances. Outstanding |
28 February 2017 | Delivered on: 2 March 2017 Persons entitled: Wellesley Security Trustees Limited as Security Agent for Itself and the Other Finance Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
7 January 2002 | Delivered on: 12 January 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 wardle road sale t/n GM362513. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 July 2006 | Delivered on: 3 August 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the south of northwood grove sale greater manchester t/nos gm 749549, gm 710145, gm 767816 and gm 323053. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 August 2005 | Delivered on: 24 August 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 8 serenity, 30 moss land, sale, t/no MAN20610. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 May 2005 | Delivered on: 8 June 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings known as 188 & 198 stockport road timperley altrincham t/no GM679011 & t/no GM905782. Outstanding |
23 May 2005 | Delivered on: 1 June 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 moss lane sale greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 March 2005 | Delivered on: 23 March 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land known as plot 1 five ways gorsey lane altrincham t/no GM802803 (part). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 December 2004 | Delivered on: 7 January 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of brook road stockport title nunmber GM403570 and land at 5 brook road cheadle title number GM522456. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 May 2004 | Delivered on: 15 May 2004 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Block 2 the courtyard, montague road, sale greater manchester. Outstanding |
30 December 2003 | Delivered on: 10 January 2004 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 16, 2 roseville mews the courtyard montague road sale greater manchester. Outstanding |
16 July 2001 | Delivered on: 3 May 2002 Satisfied on: 5 September 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: £80,100 due or to become due from the company to the chargee. Particulars: The land adjacent to 7 holmefield sale greater manchester. Fully Satisfied |
3 October 2008 | Delivered on: 13 October 2008 Satisfied on: 19 April 2012 Persons entitled: Alliance & Leicester PLC Classification: Charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £21,975.00 which expression shall include any other sum or sums which are from time to time deposited by the company with the bank with full title guarantee by way of first fixed charge see image for full details. Fully Satisfied |
3 October 2008 | Delivered on: 8 October 2008 Satisfied on: 19 April 2012 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the rear of 178-196 stockport road timperley altrincham including all rights attached or appurtenant to it and all buildings erections fixtures and fittings fixed plant and machinery all benefits claims and returns of premiums in respect of all contracts and policies of insurance see image for full details. Fully Satisfied |
29 November 2001 | Delivered on: 3 December 2001 Satisfied on: 24 May 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 June 2023 | Change of details for Mcgoff Group Holdings Limited as a person with significant control on 18 April 2023 (2 pages) |
---|---|
28 March 2023 | Accounts for a small company made up to 31 March 2022 (8 pages) |
1 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
31 January 2023 | Notification of Mcgoff Group Holdings Limited as a person with significant control on 5 March 2022 (2 pages) |
31 January 2023 | Cessation of Christopher Andrew Mcgoff as a person with significant control on 5 March 2022 (1 page) |
23 March 2022 | Accounts for a small company made up to 31 March 2021 (8 pages) |
18 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
8 April 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
29 December 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
7 July 2020 | Satisfaction of charge 041711330020 in full (1 page) |
16 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
23 April 2019 | Secretary's details changed for Mr Christopher Andrew Mcgoff on 8 February 2019 (1 page) |
23 April 2019 | Director's details changed for Mr James Matthew Mcgoff on 8 February 2019 (2 pages) |
23 April 2019 | Director's details changed for Mr Declan Thomas Mcgoff on 8 February 2019 (2 pages) |
23 April 2019 | Registered office address changed from 1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP United Kingdom to 1 st. Georges Court Altrincham Business Park Altrincham WA14 5UA on 23 April 2019 (1 page) |
23 April 2019 | Director's details changed for Mr David John Paul Mcgoff on 8 February 2019 (2 pages) |
23 April 2019 | Director's details changed for Mr Christopher Andrew Mcgoff on 8 February 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
11 February 2019 | Registered office address changed from Mayfield House Lyon Road Atlantic Street Altrincham Cheshire WA14 5EF to 1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP on 11 February 2019 (1 page) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
19 November 2018 | Satisfaction of charge 4 in full (2 pages) |
19 November 2018 | Satisfaction of charge 9 in full (1 page) |
19 November 2018 | Satisfaction of charge 12 in full (2 pages) |
19 November 2018 | Satisfaction of charge 6 in full (1 page) |
19 November 2018 | Satisfaction of charge 5 in full (2 pages) |
19 November 2018 | Satisfaction of charge 8 in full (1 page) |
19 November 2018 | Satisfaction of charge 11 in full (1 page) |
19 November 2018 | Satisfaction of charge 17 in full (2 pages) |
19 November 2018 | Satisfaction of charge 10 in full (1 page) |
19 November 2018 | Satisfaction of charge 2 in full (2 pages) |
19 November 2018 | Satisfaction of charge 15 in full (1 page) |
19 November 2018 | Satisfaction of charge 7 in full (2 pages) |
19 November 2018 | Satisfaction of charge 14 in full (2 pages) |
19 November 2018 | Satisfaction of charge 16 in full (2 pages) |
19 November 2018 | Satisfaction of charge 13 in full (2 pages) |
16 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
2 March 2017 | Registration of charge 041711330020, created on 28 February 2017 (33 pages) |
2 March 2017 | Registration of charge 041711330020, created on 28 February 2017 (33 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
23 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
2 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
2 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
26 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
29 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
29 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
1 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
31 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
8 April 2013 | Director's details changed for Mr James Matthew Mcgoff on 1 January 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr David John Paul Mcgoff on 1 March 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr David John Paul Mcgoff on 1 March 2013 (2 pages) |
8 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Director's details changed for Mr Declan Thomas Mcgoff on 1 March 2013 (2 pages) |
8 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Director's details changed for Mr James Matthew Mcgoff on 1 January 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Declan Thomas Mcgoff on 1 March 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Declan Thomas Mcgoff on 1 March 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr David John Paul Mcgoff on 1 March 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr James Matthew Mcgoff on 1 January 2013 (2 pages) |
24 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
24 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
28 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
11 March 2011 | Secretary's details changed for Mr Christopher Andrew Mcgoff on 2 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Mr Christopher Andrew Mcgoff on 2 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Mr Christopher Andrew Mcgoff on 2 March 2011 (2 pages) |
11 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Director's details changed for Mr Christopher Andrew Mcgoff on 2 March 2011 (2 pages) |
11 March 2011 | Secretary's details changed for Mr Christopher Andrew Mcgoff on 2 March 2011 (2 pages) |
11 March 2011 | Secretary's details changed for Mr Christopher Andrew Mcgoff on 2 March 2011 (2 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
15 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 March 2009 | Return made up to 02/03/09; full list of members (7 pages) |
19 March 2009 | Return made up to 02/03/09; full list of members (7 pages) |
8 December 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
8 December 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
13 October 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
13 October 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
7 March 2008 | Return made up to 02/03/08; full list of members (6 pages) |
7 March 2008 | Return made up to 02/03/08; full list of members (6 pages) |
19 October 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
19 October 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: 24A montague road sale cheshire M33 3BU (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 24A montague road sale cheshire M33 3BU (1 page) |
2 May 2007 | Return made up to 02/03/07; full list of members (10 pages) |
2 May 2007 | Return made up to 02/03/07; full list of members (10 pages) |
5 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
5 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
6 December 2006 | Return made up to 02/03/06; full list of members; amend (9 pages) |
6 December 2006 | Return made up to 02/03/06; full list of members; amend (9 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Return made up to 02/03/06; full list of members (4 pages) |
7 April 2006 | Return made up to 02/03/06; full list of members (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 December 2005 | Resolutions
|
8 December 2005 | Resolutions
|
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: c/o f f t reedham house 31 king street west manchester M3 2PJ (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: c/o f f t reedham house 31 king street west manchester M3 2PJ (1 page) |
18 August 2005 | New director appointed (2 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
18 April 2005 | Return made up to 02/03/05; full list of members
|
18 April 2005 | Return made up to 02/03/05; full list of members
|
23 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: c/o michael cohen 198 liverpool road, irlam manchester M44 6FE (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: c/o michael cohen 198 liverpool road, irlam manchester M44 6FE (1 page) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Return made up to 02/03/04; full list of members
|
9 March 2004 | Return made up to 02/03/04; full list of members
|
12 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
12 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Return made up to 02/03/03; full list of members (9 pages) |
19 March 2003 | Return made up to 02/03/03; full list of members (9 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2002 | Particulars of mortgage/charge (4 pages) |
3 May 2002 | Particulars of mortgage/charge (4 pages) |
15 April 2002 | Return made up to 02/03/02; full list of members (7 pages) |
15 April 2002 | Return made up to 02/03/02; full list of members (7 pages) |
12 January 2002 | Particulars of mortgage/charge (3 pages) |
12 January 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2001 | Particulars of mortgage/charge (3 pages) |
3 December 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Ad 28/03/01--------- £ si 80@1=80 £ ic 2/82 (3 pages) |
8 May 2001 | Ad 28/03/01--------- £ si 80@1=80 £ ic 2/82 (3 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New secretary appointed;new director appointed (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New secretary appointed;new director appointed (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
2 March 2001 | Incorporation (20 pages) |
2 March 2001 | Incorporation (20 pages) |