Manchester
M12 6JH
Director Name | Mrs Carol Allen |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2018(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flr 3, Building 2, Universal Square Devonshire Str Manchester M12 6JH |
Director Name | Mr Ali Zolghadriha |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 February 2009) |
Role | Property Director |
Correspondence Address | 142 Chatsworth Road Worsley Lancashire M28 2NT |
Director Name | Mr Aneel Mussarat |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 1 month (resigned 15 August 2018) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | Universal Square, Building 2, 3rd Floor Devonshire Manchester M12 6JH |
Secretary Name | Mr Aneel Mussarat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 October 2006) |
Role | Property Investment |
Country of Residence | England |
Correspondence Address | 1 Motcombe Road Heald Green Cheadle Cheshire SK8 3TP |
Secretary Name | Mr Sajjad Hussain Akram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Dean Road Inglenook Handforth Cheshire SK9 3AF |
Secretary Name | Mr Ali Zolghadriha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 February 2009) |
Role | Company Director |
Correspondence Address | 142 Chatsworth Road Worsley Lancashire M28 2NT |
Director Name | Mr Alexander Amir Zolghadriha |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(8 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 July 2012) |
Role | Student |
Country of Residence | England |
Correspondence Address | McR House 341 Great Western Street Rusholme Manchester M14 4HB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£10,654,172 |
Cash | £49,971 |
Current Liabilities | £5,128,728 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
21 October 2004 | Delivered on: 23 October 2004 Satisfied on: 14 February 2007 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all property and assets present and future. Fully Satisfied |
---|---|
24 June 2004 | Delivered on: 1 July 2004 Satisfied on: 14 February 2007 Persons entitled: Nationwide Building Society 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 charge, by way of floating charge all the property and assets both present and future. Fully Satisfied |
16 February 2004 | Delivered on: 21 February 2004 Satisfied on: 25 April 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as unit B4 the embankment vale road heaton mersey stockport. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
12 February 2004 | Delivered on: 14 February 2004 Satisfied on: 17 June 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 39 and 39A golders green road london t/n AGL119921. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
21 October 2004 | Delivered on: 23 October 2004 Satisfied on: 4 February 2009 Persons entitled: Nationwide Building Society 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 and buildings on the north west side of mersey street t/no CH299768. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
19 November 2003 | Delivered on: 22 November 2003 Satisfied on: 14 February 2007 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all property and assets present and future. Fully Satisfied |
24 June 2004 | Delivered on: 1 July 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being the manchester stock exchange buildings norfolk street manchester t/no GM513052. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
14 May 2004 | Delivered on: 20 May 2004 Persons entitled: The Governor and Company of the Bank of Ireland 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: 102 manchester road chorlton-cum-hardy manchester t/no. LA302729. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 November 2003 | Delivered on: 9 December 2003 Persons entitled: Nationwide Building Society 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 property k/a 72 stamford new road, altrincham, greater manchester t/n GM26289,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
19 November 2003 | Delivered on: 22 November 2003 Persons entitled: Nationwide Building Society 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 property k/a 3 station road, wilmslow formerly 5 station road t/no CH377143. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
16 July 2010 | Delivered on: 28 July 2010 Persons entitled: Nationwide Building Society Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Shares and security assets. No.of shares: 1 ordinary share, company name: NW21.0 LTD and co. Number: 07148414 see image for full details. Outstanding |
19 June 2007 | Delivered on: 22 June 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 2 cloth hall street huddersfield t/n WYK805669. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 June 2007 | Delivered on: 22 June 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its present and future right title and interest in and to the rents. See the mortgage charge document for full details. Outstanding |
1 February 2007 | Delivered on: 13 February 2007 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment 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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of l/h 2/42 newport street (even) bolton t/no MAN70038. See the mortgage charge document for full details. Outstanding |
1 February 2007 | Delivered on: 13 February 2007 Persons entitled: Norwich Union Mortgage Finance LTD 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: L/H property k/a 2/42 newport street (even) bolton t/no MAN70038 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same. Outstanding |
8 February 2007 | Delivered on: 10 February 2007 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in all rent licence fees or other sums from any tenant of the property,. See the mortgage charge document for full details. Outstanding |
23 November 2005 | Delivered on: 30 November 2005 Persons entitled: Nationwide Building Society 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 12 14 and 16 bank hey street blackpool t/no LA799944. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
21 October 2004 | Delivered on: 23 October 2004 Persons entitled: Nationwide Building Society 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 and buildings on the north west side of orford lane, land and buildings on the north side of oliver street and land and buildings on the north west and south east sides of houghton street warrington t/nos LA94738, LA106719 and LA94740. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
21 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
13 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
24 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
9 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 July 2019 | Second filing for the appointment of Carol Allen as a director (6 pages) |
13 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 August 2018 | Appointment of Mrs Carol Allen as a director on 15 August 2018
|
21 August 2018 | Termination of appointment of Aneel Mussarat as a director on 15 August 2018 (1 page) |
7 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 July 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
19 July 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
7 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
21 February 2017 | Director's details changed for Mr Aneel Mussarat on 1 October 2009 (2 pages) |
21 February 2017 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2017-02-21
|
21 February 2017 | Director's details changed for Mr Aneel Mussarat on 1 October 2009 (2 pages) |
21 February 2017 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2017-02-21
|
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 August 2016 | Receiver's abstract of receipts and payments to 6 May 2016 (2 pages) |
17 August 2016 | Receiver's abstract of receipts and payments to 6 May 2016 (2 pages) |
20 May 2016 | Receiver's abstract of receipts and payments to 6 November 2015 (2 pages) |
20 May 2016 | Receiver's abstract of receipts and payments to 6 November 2015 (2 pages) |
4 May 2016 | Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 4 May 2016 (1 page) |
15 January 2016 | Receiver's abstract of receipts and payments to 6 November 2014 (2 pages) |
15 January 2016 | Receiver's abstract of receipts and payments to 6 November 2014 (2 pages) |
30 December 2015 | Receiver's abstract of receipts and payments to 6 May 2015 (2 pages) |
30 December 2015 | Receiver's abstract of receipts and payments to 6 May 2015 (2 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
1 August 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 November 2013 | Appointment of receiver or manager (8 pages) |
27 November 2013 | Appointment of receiver or manager (8 pages) |
20 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
20 June 2013 | Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB on 20 June 2013 (1 page) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
6 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
26 July 2012 | Director's details changed for Mr Ali Zolghradiha on 20 July 2012 (2 pages) |
26 July 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
26 July 2012 | Director's details changed for Mr Ali Zolghradiha on 20 July 2012 (2 pages) |
17 July 2012 | Appointment of Mr Ali Zolghradiha as a director (2 pages) |
17 July 2012 | Termination of appointment of Alexander Zolghadriha as a director (1 page) |
17 July 2012 | Termination of appointment of Alexander Zolghadriha as a director (1 page) |
17 July 2012 | Appointment of Mr Ali Zolghradiha as a director (2 pages) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2012 | Appointment of Mr Alexander Amir Zolghadriha as a director (2 pages) |
9 February 2012 | Appointment of Mr Alexander Amir Zolghadriha as a director (2 pages) |
8 November 2011 | Termination of appointment of Alexander Zolghadriha as a director (1 page) |
8 November 2011 | Termination of appointment of Alexander Zolghadriha as a director (1 page) |
21 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
3 September 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
20 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
8 April 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
10 November 2009 | Annual return made up to 30 May 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 30 May 2009 with a full list of shareholders (5 pages) |
10 September 2009 | Return made up to 30/05/09; full list of members (5 pages) |
10 September 2009 | Return made up to 30/05/09; full list of members (5 pages) |
26 June 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
26 June 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
24 February 2009 | Director appointed alexander zolghadriha (2 pages) |
24 February 2009 | Director appointed alexander zolghadriha (2 pages) |
19 February 2009 | Appointment terminated director ali zolghadriha (1 page) |
19 February 2009 | Appointment terminated director ali zolghadriha (1 page) |
19 February 2009 | Appointment terminated secretary ali zolghadriha (1 page) |
19 February 2009 | Appointment terminated secretary ali zolghadriha (1 page) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from msv building suite 5 lower chatham street manchester M1 5SU (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from msv building suite 5 lower chatham street manchester M1 5SU (1 page) |
6 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2007 | Return made up to 30/05/07; full list of members (7 pages) |
26 June 2007 | Return made up to 30/05/07; full list of members (7 pages) |
22 June 2007 | Particulars of mortgage/charge (5 pages) |
22 June 2007 | Particulars of mortgage/charge (5 pages) |
22 June 2007 | Particulars of mortgage/charge (5 pages) |
22 June 2007 | Particulars of mortgage/charge (5 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
6 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
6 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New secretary appointed (2 pages) |
17 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2006 | Return made up to 30/05/06; full list of members
|
15 June 2006 | Return made up to 30/05/06; full list of members
|
25 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Particulars of mortgage/charge (7 pages) |
30 November 2005 | Particulars of mortgage/charge (7 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: msv building suite 5 lower chatham street manchester M1 5SU (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: msv building suite 5 lower chatham street manchester M1 5SU (1 page) |
2 June 2005 | Return made up to 30/05/05; full list of members
|
2 June 2005 | Return made up to 30/05/05; full list of members
|
1 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 October 2004 | Particulars of mortgage/charge (7 pages) |
23 October 2004 | Particulars of mortgage/charge (7 pages) |
23 October 2004 | Particulars of mortgage/charge (7 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
23 October 2004 | Particulars of mortgage/charge (7 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (7 pages) |
1 July 2004 | Particulars of mortgage/charge (7 pages) |
9 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
19 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
21 February 2004 | Particulars of mortgage/charge (4 pages) |
21 February 2004 | Particulars of mortgage/charge (4 pages) |
14 February 2004 | Particulars of mortgage/charge (5 pages) |
14 February 2004 | Particulars of mortgage/charge (5 pages) |
9 December 2003 | Particulars of mortgage/charge (4 pages) |
9 December 2003 | Particulars of mortgage/charge (4 pages) |
22 November 2003 | Particulars of mortgage/charge (4 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Particulars of mortgage/charge (4 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
7 August 2003 | Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: darbishire house 293A upper brook st victoria park manchester M13 0FW (1 page) |
7 August 2003 | New secretary appointed;new director appointed (2 pages) |
7 August 2003 | New secretary appointed;new director appointed (2 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: darbishire house 293A upper brook st victoria park manchester M13 0FW (1 page) |
7 August 2003 | Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
30 May 2003 | Incorporation (9 pages) |
30 May 2003 | Incorporation (9 pages) |