Company NameImpact Funding Solutions Limited
Company StatusDissolved
Company Number05990846
CategoryPrivate Limited Company
Incorporation Date7 November 2006(17 years, 5 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)
Previous NameFinlaw 543 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Paul John Davies
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(2 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6800 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Secretary NameMiss Lee-Sara Davis
NationalityBritish
StatusResigned
Appointed22 January 2007(2 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 10 September 2016)
RoleCompany Director
Correspondence Address6800 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Director NameBruce Raymond Judge
Date of BirthApril 1943 (Born 81 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 February 2007(3 months after company formation)
Appointment Duration2 days (resigned 08 February 2007)
RoleCompany Director
Correspondence Address63-161 Main Street
Kangaroo Point
Brisbane
Queensland 4169
Foreign
Director NameMr Christopher John Williams
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House 29 Bollin Grove
Prestbury
Macclesfield
Cheshire
SK10 4JJ
Director NameFilex Nominees Limited (Corporation)
StatusResigned
Appointed07 November 2006(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed07 November 2006(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Websiteimpactfunding.com

Location

Registered Address6800 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

2.1m at £1Impact Holdings (Uk) PLC
100.00%
Ordinary

Financials

Year2014
Turnover£203,121
Gross Profit£203,121
Net Worth£3,493,132
Cash£1,214,871
Current Liabilities£112,425

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

1 April 2011Delivered on: 7 April 2011
Satisfied on: 30 March 2012
Persons entitled: Manchester Building Society

Classification: Assignment of contract and earning
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Each loan made available by the company to third parties see image for full details.
Fully Satisfied
2 September 2010Delivered on: 3 September 2010
Satisfied on: 30 March 2012
Persons entitled: Manchester Building Society

Classification: Assignment of contract and earning
Secured details: All monies due or to become due from the company to the chargee and any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each loan made available by the company to third parties and each contract entered into in support thereof, including:- abdul aziz CLA113299, mohammed chawdhery CLA113401 & chran dass CLA113281 (for the details of further contracts please refer to the form MG01). See image for full details.
Fully Satisfied
28 May 2010Delivered on: 3 June 2010
Satisfied on: 24 November 2011
Persons entitled: Manchester Building Society

Classification: Assignment of contract and earning
Secured details: All monies due or to become due from the company to the chargee and any receiver on any account whatsoever.
Particulars: Each loan made available by the company to third parties in relation to personal injuries and each contract entered into in support thereof see image for full details.
Fully Satisfied
24 February 2010Delivered on: 25 February 2010
Satisfied on: 24 November 2011
Persons entitled: Manchester Building Society

Classification: Assignment of contract and earning
Secured details: All monies due or to become due from the company to the chargee and any receiver on any account whatsoever.
Particulars: Each loan made available by the company to third parties in relation to personal injuries and each contract entered into in support thereof - 24/02/2010 FUN424022010 CLA113278 value:3355.89.
Fully Satisfied
25 January 2010Delivered on: 9 February 2010
Satisfied on: 24 November 2011
Persons entitled: Manchester Building Society

Classification: Assignment of contract and earning
Secured details: All monies due or to become due from the company to the chargee and any receiver on any account whatsoever.
Particulars: Each loan to third parties in relation to personal injuries and each contract in support thereof see image for full details.
Fully Satisfied
21 January 2010Delivered on: 3 February 2010
Satisfied on: 24 November 2011
Persons entitled: Manchester Building Society

Classification: Assignment of contract and earning
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Due date,23/11/2009 mbs, ref FUN423112009, case ref, cla 113200, solicitor harrowells, parties mohammed sajawal, value 3,500.00: due date,23/11/2009 mbs, ref FUN423112009, case ref, cla 113201, solicitor harrowells, parties mahmood hussain, value 3,500.00: due date,23/11/2009 mbs, ref FUN423112009, case ref, cla 113202, solicitor harrowells, parties mukhtar ahmed, value 3,500.00:( for details of further contracts charged please refer to form MG01) see image for full details.
Fully Satisfied
18 August 2009Delivered on: 19 August 2009
Satisfied on: 24 November 2011
Persons entitled: Manchester Building Society

Classification: Assignment of contract and earning
Secured details: All monies due or to become due from the company to the chargee and any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each loan in relation to personal injuries and each contract - CLA112852 mohammed saddiq. CLA113177 jeffrey fisher. CLA113197 abdul rashid. For details of further loans charged please refer to form 395, see image for full details.
Fully Satisfied
15 July 2009Delivered on: 16 July 2009
Satisfied on: 30 March 2012
Persons entitled: Manchester Building Society

Classification: Assignment of contract and earning
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: Each loan made available by the company to third parties in relation to personal injuries and each contract entered into in support thereof see image for full details.
Fully Satisfied
13 July 2009Delivered on: 15 July 2009
Satisfied on: 18 October 2011
Persons entitled: Manchester Building Society

Classification: Assignment of contract and earning
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: Each loan made available by the company to third parties in relation to personal injuries and each contract entered into in support thereof see image for full details.
Fully Satisfied
22 June 2009Delivered on: 23 June 2009
Satisfied on: 18 October 2011
Persons entitled: Manchester Building Society

Classification: Assignment of contract and earning
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: Each loan made available by the company to third parties in relation to personal injuries and each contract entered into in support thereof see image for full details.
Fully Satisfied
15 June 2009Delivered on: 17 June 2009
Satisfied on: 30 March 2012
Persons entitled: Manchester Building Society

Classification: Assignment of contract and earning
Secured details: All monies due or to become due from the company and any receiver to the chargee on any account whatsoever.
Particulars: Each loan made available by the company to third parties in relation to personal injuries and each entered into in support see image for full details.
Fully Satisfied
2 June 2009Delivered on: 3 June 2009
Satisfied on: 24 November 2011
Persons entitled: Manchester Building Society

Classification: Assignment of contract and earning
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Each loan made available by the company to third parties in relation to personal injuries and each contract see image for full details.
Fully Satisfied
12 May 2009Delivered on: 13 May 2009
Satisfied on: 18 October 2011
Persons entitled: Manchester Building Society

Classification: Assignment of contract and earning
Secured details: All monies due or to become due from the company to the chargee and any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each loan made available by the company to third parties in relation to personal injuries and each contract entered into in support thereof being; 11/05/2009 CLA112391 gian singh, 11/05/2009 CLA112395 mohammed amin, 11/05/2009 CLA112673 balvinder kaur (for details of further contracts charged please refer to the form 395). see image for full details.
Fully Satisfied
6 May 2009Delivered on: 7 May 2009
Satisfied on: 18 October 2011
Persons entitled: Manchester Building Society

Classification: Assignment of contract and earning
Secured details: All monies due or to become due from the company to the chargee and any receiver on any account whatsoever.
Particulars: The contract- 06/04/2009 FUN406042009, CLA112449, blackett hart& pratt, sheila bains, 3355.89 see image for full details.
Fully Satisfied
6 May 2009Delivered on: 7 May 2009
Satisfied on: 30 March 2012
Persons entitled: Manchester Building Society

Classification: Assignment of contract and earning
Secured details: All monies due or to become due from the company to the chargee and any receiver on any account whatsoever.
Particulars: Each contract-. 04/05/09, mbs, FUN404052009, CLA112913, law direct, blabir singh, 3306.01.. 04/05/09, mbs, FUN404052009, CLA113042, law direct, abdul rashid, 3306.01. 04/05/09, mbs, FUN404052009, CLA113049, law direct, mohammed babu, 3306.01. (for further details of contracts charged please refer to form 395) see image for full details.
Fully Satisfied
23 March 2009Delivered on: 24 March 2009
Satisfied on: 18 October 2011
Persons entitled: Manchester Building Society

Classification: Assignment of contract and earning
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Each loan made available by the company to third parties in relation to personal injuries and each contract entered into in support thereof see image for full details.
Fully Satisfied
16 March 2009Delivered on: 17 March 2009
Satisfied on: 18 October 2011
Persons entitled: Manchester Building Society

Classification: Assignment of contract and earning
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Each loan made available by the company to third parties in relation to personal injuries and each contract see image for full details.
Fully Satisfied
9 March 2009Delivered on: 10 March 2009
Satisfied on: 18 October 2011
Persons entitled: Manchester Building Society

Classification: Assignment of contract and earning
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: Each loan made available by the company to third parties in relation to personal injuries and each contract entered into in support thereof see image for full details.
Fully Satisfied
9 March 2009Delivered on: 10 March 2009
Satisfied on: 24 November 2011
Persons entitled: Manchester Building Society

Classification: Assignment of contract and earning
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Each loan made available by the company to third parties in relation to personal injuries and each contract entered into in support thereof see image for full details.
Fully Satisfied
3 February 2009Delivered on: 4 February 2009
Satisfied on: 24 November 2011
Persons entitled: Manchester Building Society

Classification: Assignment of contract and earning
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: Each loan made available by the company to third parties in relation to personal injuries and each contract entered into in support thereof see image for full details.
Fully Satisfied
22 December 2008Delivered on: 27 December 2008
Satisfied on: 18 October 2011
Persons entitled: Manchester Building Society

Classification: Assignment of contract and earning
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: Each loan made available to third parties in relation to personal injuries and each contract entered into in support thereof see image for full details.
Fully Satisfied
17 December 2008Delivered on: 18 December 2008
Satisfied on: 18 October 2011
Persons entitled: Manchester Building Society

Classification: Assignment of contract and earning
Secured details: All monies due or to become due from the company to the chargee and any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each loan made available by the company to third parties in relation to personal injuries and each contract entered into in support thereof including claim no. CLA112874 parties; gurbakhsh sanghera value; £3355.89. see image for full details.
Fully Satisfied
9 December 2008Delivered on: 10 December 2008
Satisfied on: 18 October 2011
Persons entitled: Manchester Building Society

Classification: Assignment of contract and earning
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: Each loan made available by the company to third parties in relation to personal injuries and each contract entered into in support see image for full details.
Fully Satisfied
24 November 2008Delivered on: 26 November 2008
Satisfied on: 16 October 2014
Persons entitled: Manchester Building Society

Classification: Assignment of contract and earning
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: Each loan made available by the company to third parties in relation to personal injuries and each contract entered into in support thereof see image for full details.
Fully Satisfied
20 November 2008Delivered on: 21 November 2008
Satisfied on: 18 October 2011
Persons entitled: Manchester Building Society

Classification: Assignment of contract and earning
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Each loan made available by the company to third parties in relation to personal injuries see image for full details.
Fully Satisfied

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
13 February 2019Application to strike the company off the register (3 pages)
11 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 31 March 2016 (17 pages)
6 January 2017Full accounts made up to 31 March 2016 (17 pages)
16 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
23 September 2016Termination of appointment of Lee-Sara Davis as a secretary on 10 September 2016 (1 page)
23 September 2016Termination of appointment of Lee-Sara Davis as a secretary on 10 September 2016 (1 page)
16 September 2016Registered office address changed from 7500 Daresbury Park Daresbury Warrington Cheshire WA4 4BS to 6800 Daresbury Park Daresbury Warrington Cheshire WA4 4GE on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 7500 Daresbury Park Daresbury Warrington Cheshire WA4 4BS to 6800 Daresbury Park Daresbury Warrington Cheshire WA4 4GE on 16 September 2016 (1 page)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2,100,001
(4 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2,100,001
(4 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2,100,001
(4 pages)
12 August 2015Full accounts made up to 31 March 2015 (17 pages)
12 August 2015Full accounts made up to 31 March 2015 (17 pages)
6 January 2015Auditor's resignation (1 page)
6 January 2015Auditor's resignation (1 page)
18 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2,100,001
(4 pages)
18 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2,100,001
(4 pages)
18 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2,100,001
(4 pages)
28 October 2014Satisfaction of charge 2 in full (4 pages)
28 October 2014Satisfaction of charge 2 in full (4 pages)
16 October 2014Satisfaction of charge 67 in full (4 pages)
16 October 2014Satisfaction of charge 67 in full (4 pages)
16 October 2014Satisfaction of charge 37 in full (4 pages)
16 October 2014Satisfaction of charge 37 in full (4 pages)
6 October 2014Full accounts made up to 31 March 2014 (17 pages)
6 October 2014Full accounts made up to 31 March 2014 (17 pages)
14 May 2014Auditor's resignation (3 pages)
14 May 2014Auditor's resignation (3 pages)
24 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2,100,001.00
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2,100,001.00
(4 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders (4 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders (4 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders (4 pages)
4 October 2013Full accounts made up to 31 March 2013 (15 pages)
4 October 2013Full accounts made up to 31 March 2013 (15 pages)
4 January 2013Full accounts made up to 31 March 2012 (17 pages)
4 January 2013Full accounts made up to 31 March 2012 (17 pages)
12 November 2012Register(s) moved to registered office address (1 page)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
12 November 2012Register(s) moved to registered office address (1 page)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (4 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (4 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (4 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (4 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (4 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (4 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (4 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (4 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
10 November 2011Register inspection address has been changed from C/O Impact Funding Solutions Ltd Mioc Styal Road Manchester M22 5WB England (1 page)
10 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
10 November 2011Registered office address changed from Impact Holdings (Uk) Plc 7500 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 10 November 2011 (1 page)
10 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
10 November 2011Registered office address changed from Impact Holdings (Uk) Plc 7500 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 10 November 2011 (1 page)
10 November 2011Register inspection address has been changed from C/O Impact Funding Solutions Ltd Mioc Styal Road Manchester M22 5WB England (1 page)
10 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
30 September 2011Full accounts made up to 31 March 2011 (17 pages)
30 September 2011Full accounts made up to 31 March 2011 (17 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 91 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 91 (5 pages)
11 January 2011Registered office address changed from Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom on 11 January 2011 (1 page)
11 January 2011Registered office address changed from Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom on 11 January 2011 (1 page)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
27 September 2010Full accounts made up to 31 March 2010 (18 pages)
27 September 2010Full accounts made up to 31 March 2010 (18 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 90 (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 90 (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 89 (6 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 89 (6 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 87 (6 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 87 (6 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 86 (6 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 86 (6 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 85 (6 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 85 (6 pages)
30 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
30 November 2009Register(s) moved to registered inspection location (1 page)
30 November 2009Director's details changed for Mr Paul John Davies on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Lee Sara Davis on 30 November 2009 (1 page)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Register(s) moved to registered inspection location (1 page)
30 November 2009Director's details changed for Mr Paul John Davies on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Lee Sara Davis on 30 November 2009 (1 page)
30 November 2009Register inspection address has been changed (1 page)
17 October 2009Full accounts made up to 31 March 2009 (19 pages)
17 October 2009Full accounts made up to 31 March 2009 (19 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 84 (7 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 84 (7 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 83 (7 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 83 (7 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 82 (7 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 82 (7 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 81 (7 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 81 (7 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 80 (7 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 80 (7 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 79 (7 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 79 (7 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 78 (7 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 78 (7 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 77 (7 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 76 (7 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 77 (7 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 76 (7 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 75 (7 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 75 (7 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 74 (7 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 74 (7 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 72 (7 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 73 (7 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 72 (7 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 73 (7 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 71 (7 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 71 (7 pages)
27 December 2008Particulars of a mortgage or charge / charge no: 70 (7 pages)
27 December 2008Particulars of a mortgage or charge / charge no: 70 (7 pages)
19 December 2008Full accounts made up to 31 March 2008 (18 pages)
19 December 2008Full accounts made up to 31 March 2008 (18 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 69 (7 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 69 (7 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 68 (7 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 68 (7 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 67 (7 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 67 (7 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 66 (7 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 66 (7 pages)
18 November 2008Return made up to 07/11/08; full list of members (3 pages)
18 November 2008Return made up to 07/11/08; full list of members (3 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 65 (8 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 65 (8 pages)
12 November 2008Location of debenture register (1 page)
12 November 2008Registered office changed on 12/11/2008 from manchester international office centre styal road manchester M22 5WB (1 page)
12 November 2008Location of debenture register (1 page)
12 November 2008Registered office changed on 12/11/2008 from manchester international office centre styal road manchester M22 5WB (1 page)
12 November 2008Location of register of members (1 page)
12 November 2008Location of register of members (1 page)
5 November 2008Particulars of a mortgage or charge / charge no: 64 (7 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 64 (7 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 63 (8 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 63 (8 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 62 (7 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 62 (7 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 61 (7 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 61 (7 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 60 (7 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 60 (7 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 59 (7 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 59 (7 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 57 (7 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 58 (7 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 57 (7 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 56 (7 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 56 (7 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 58 (7 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 55 (7 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 54 (7 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 53 (7 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 55 (7 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 54 (7 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 53 (7 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 52 (7 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 52 (7 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 50 (7 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 51 (7 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 51 (7 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 49 (7 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 50 (7 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 49 (7 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 48 (7 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 48 (7 pages)
12 June 2008Appointment terminated director christopher williams (1 page)
12 June 2008Appointment terminated director christopher williams (1 page)
11 June 2008Particulars of a mortgage or charge / charge no: 47 (7 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 47 (7 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 46 (7 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 46 (7 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 45 (7 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 45 (7 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 44 (7 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 44 (7 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 43 (7 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 43 (7 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 42 (7 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 42 (7 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 41 (7 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 41 (7 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 40 (7 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 40 (7 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 39 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 39 (4 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 38 (7 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 38 (7 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 37 (7 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 37 (7 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 36 (7 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 36 (7 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 35 (7 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 35 (7 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 34 (7 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 34 (7 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 33 (7 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 33 (7 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 32 (7 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 32 (7 pages)
20 February 2008Registered office changed on 20/02/08 from: 500 styal road manchester M22 5HQ (1 page)
20 February 2008Registered office changed on 20/02/08 from: 500 styal road manchester M22 5HQ (1 page)
12 February 2008Particulars of mortgage/charge (7 pages)
12 February 2008Particulars of mortgage/charge (7 pages)
5 February 2008Particulars of mortgage/charge (7 pages)
5 February 2008Particulars of mortgage/charge (7 pages)
29 January 2008Particulars of mortgage/charge (7 pages)
29 January 2008Particulars of mortgage/charge (7 pages)
22 January 2008Particulars of mortgage/charge (7 pages)
22 January 2008Particulars of mortgage/charge (7 pages)
15 January 2008Particulars of mortgage/charge (7 pages)
15 January 2008Particulars of mortgage/charge (7 pages)
11 January 2008Particulars of mortgage/charge (7 pages)
11 January 2008Particulars of mortgage/charge (7 pages)
9 January 2008Particulars of mortgage/charge (8 pages)
9 January 2008Particulars of mortgage/charge (8 pages)
21 December 2007Particulars of mortgage/charge (7 pages)
21 December 2007Particulars of mortgage/charge (7 pages)
18 December 2007Particulars of mortgage/charge (7 pages)
18 December 2007Particulars of mortgage/charge (7 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
6 December 2007Particulars of mortgage/charge (7 pages)
6 December 2007Particulars of mortgage/charge (7 pages)
27 November 2007Particulars of mortgage/charge (7 pages)
27 November 2007Particulars of mortgage/charge (7 pages)
26 November 2007Return made up to 07/11/07; full list of members (2 pages)
26 November 2007Return made up to 07/11/07; full list of members (2 pages)
21 November 2007Particulars of mortgage/charge (6 pages)
21 November 2007Particulars of mortgage/charge (6 pages)
13 November 2007Particulars of mortgage/charge (7 pages)
13 November 2007Particulars of mortgage/charge (7 pages)
6 November 2007Particulars of mortgage/charge (7 pages)
6 November 2007Particulars of mortgage/charge (7 pages)
31 October 2007Particulars of mortgage/charge (7 pages)
31 October 2007Particulars of mortgage/charge (7 pages)
24 October 2007Particulars of mortgage/charge (7 pages)
24 October 2007Particulars of mortgage/charge (8 pages)
24 October 2007Particulars of mortgage/charge (7 pages)
24 October 2007Particulars of mortgage/charge (8 pages)
11 October 2007Particulars of mortgage/charge (7 pages)
11 October 2007Particulars of mortgage/charge (7 pages)
3 October 2007Particulars of mortgage/charge (7 pages)
3 October 2007Particulars of mortgage/charge (7 pages)
25 September 2007Particulars of mortgage/charge (7 pages)
25 September 2007Particulars of mortgage/charge (7 pages)
18 September 2007Particulars of mortgage/charge (7 pages)
18 September 2007Particulars of mortgage/charge (7 pages)
12 September 2007Particulars of mortgage/charge (7 pages)
12 September 2007Particulars of mortgage/charge (7 pages)
4 September 2007Particulars of mortgage/charge (7 pages)
4 September 2007Particulars of mortgage/charge (7 pages)
29 August 2007Particulars of mortgage/charge (7 pages)
29 August 2007Particulars of mortgage/charge (7 pages)
21 August 2007Particulars of mortgage/charge (7 pages)
21 August 2007Particulars of mortgage/charge (7 pages)
15 August 2007Particulars of mortgage/charge (7 pages)
15 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007Particulars of mortgage/charge (7 pages)
19 July 2007Particulars of mortgage/charge (14 pages)
19 July 2007Particulars of mortgage/charge (14 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
21 February 2007Resolutions
  • RES13 ‐ Credit agreement 06/02/07
(1 page)
21 February 2007Resolutions
  • RES13 ‐ Credit agreement 06/02/07
(1 page)
21 February 2007New director appointed (3 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (3 pages)
15 February 2007Memorandum and Articles of Association (19 pages)
15 February 2007Memorandum and Articles of Association (19 pages)
10 February 2007Particulars of mortgage/charge (7 pages)
10 February 2007Particulars of mortgage/charge (15 pages)
10 February 2007Particulars of mortgage/charge (7 pages)
10 February 2007Particulars of mortgage/charge (15 pages)
8 February 2007New director appointed (2 pages)
8 February 2007Secretary resigned (1 page)
8 February 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Registered office changed on 08/02/07 from: 179 great portland street london W1W 5LS (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007New secretary appointed (2 pages)
8 February 2007Registered office changed on 08/02/07 from: 179 great portland street london W1W 5LS (1 page)
8 February 2007New director appointed (2 pages)
8 February 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
8 February 2007Director resigned (1 page)
8 February 2007New secretary appointed (2 pages)
26 January 2007Company name changed finlaw 543 LIMITED\certificate issued on 26/01/07 (2 pages)
26 January 2007Company name changed finlaw 543 LIMITED\certificate issued on 26/01/07 (2 pages)
7 November 2006Incorporation (24 pages)
7 November 2006Incorporation (24 pages)