Oldham
Lancashire
OL1 1TE
Registered Address | Bridgestones 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
14 February 2014 | Notice of a court order ending Administration (1 page) |
---|---|
14 February 2014 | Appointment of a liquidator (1 page) |
14 February 2014 | Order of court to wind up (1 page) |
2 January 2014 | Administrator's progress report to 6 December 2013 (16 pages) |
2 January 2014 | Administrator's progress report to 6 December 2013 (16 pages) |
18 July 2013 | Administrator's progress report to 13 June 2013 (14 pages) |
26 February 2013 | Statement of administrator's proposal (33 pages) |
26 February 2013 | Result of meeting of creditors (2 pages) |
8 February 2013 | Statement of affairs with form 2.14B (7 pages) |
8 February 2013 | Statement of administrator's proposal (32 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Change of name notice (2 pages) |
7 January 2013 | Registered office address changed from , the Towers Towers Business Park, Wilmslow Raod, Manchester, M20 2SL, United Kingdom on 7 January 2013 (2 pages) |
7 January 2013 | Registered office address changed from , the Towers Towers Business Park, Wilmslow Raod, Manchester, M20 2SL, United Kingdom on 7 January 2013 (2 pages) |
3 January 2013 | Appointment of an administrator (1 page) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
19 November 2012 | Registered office address changed from , Dale House 35 Dale Street, Manchester, M1 2HF, England on 19 November 2012 (1 page) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 September 2012 | Change of name notice (2 pages) |
26 September 2012 | Company name changed geezer telecom LIMITED\certificate issued on 26/09/12
|
17 September 2012 | Change of name notice (2 pages) |
17 September 2012 | Resolutions
|
31 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
25 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Resolutions
|
11 August 2011 | Sub-division of shares on 13 July 2011 (5 pages) |
13 May 2011 | Incorporation
|