Company NameImpact Bridging Solutions Limited
Company StatusDissolved
Company Number05991021
CategoryPrivate Limited Company
Incorporation Date7 November 2006(17 years, 5 months ago)
Dissolution Date28 March 2017 (7 years ago)
Previous NameFinlaw 545 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
Appointed24 January 2007(2 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6800 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Secretary NameLee-Sara Davis
NationalityBritish
StatusResigned
Appointed24 January 2007(2 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 15 October 2015)
RoleCompany Director
Correspondence Address7500 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
Director NameMr Christopher John Williams
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House 29 Bollin Grove
Prestbury
Macclesfield
Cheshire
SK10 4JJ
Director NameStephen Gerald John Ball
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Needham Drive
Cranage
Cheshire
CW4 8FB
Director NameMr David Ronald Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7500 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
Director NameFilex Nominees Limited (Corporation)
Date of BirthDecember 1992 (Born 31 years ago)
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

Websiteimpactholdings.net

Location

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

Shareholders

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

Financials

Year2014
Gross Profit-£4,588
Net Worth-£641,721
Cash£2,115
Current Liabilities£643,836

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

22 August 2007Delivered on: 1 September 2007
Satisfied on: 2 February 2012
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Sub charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 162A newcross road london t/n TGL235729.
Fully Satisfied
16 July 2007Delivered on: 23 July 2007
Satisfied on: 5 March 2009
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Sub-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: The benefit of the legal mortgage of the l/h property k/a plot 28 forming part of an estate k/a echo city (blocks a-g) east street which property has postal address 29 bouverie court leeds west yorkshire and being the property demised by and more particularly described in a lease dated 16TH july 2007 and made between (1) barratt homes limited and (2) waterside developments (hull) limited. See the mortgage charge document for full details.
Fully Satisfied
31 January 2012Delivered on: 3 February 2012
Satisfied on: 11 October 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Unit a and b besson house besson street london t/no. TGL235729 (part of) assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
25 November 2008Delivered on: 6 December 2008
Satisfied on: 4 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Principal interest or other money secured by the legal mortgage together with the benefit of the mortgage see image for full details.
Fully Satisfied
17 July 2007Delivered on: 19 July 2007
Satisfied on: 4 October 2014
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

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 known as 3 sunderland street houghton le spring tyne and wear t/n TY450367.
Fully Satisfied
2 July 2008Delivered on: 16 July 2008
Satisfied on: 5 March 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 13 matlock road tyseley birmingham t/no WM831391.
Fully Satisfied
8 July 2008Delivered on: 10 July 2008
Satisfied on: 5 March 2009
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chargors liabilities to the bank or principal interest or other money now and in the future secured by the legal mortgage together with the benefit of the mortgage and any other security now and in the future.
Fully Satisfied
30 May 2008Delivered on: 10 June 2008
Satisfied on: 4 October 2014
Persons entitled: Clydesdale Bank PLC, Trading as Yorkshire Bank

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 77 chippenham road, maida vale, london together with the benefit of the mortgage and any other security now and in the future held by the chargor for the same indebtness.
Fully Satisfied
9 May 2008Delivered on: 16 May 2008
Satisfied on: 4 October 2014
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The principal interest or other money now and in the future.
Fully Satisfied
1 May 2008Delivered on: 3 May 2008
Satisfied on: 5 March 2009
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Principal or other money now and in the future secured by the legal mortgage together with the benefit of the mortgage and any other security see image for full details.
Fully Satisfied
18 April 2008Delivered on: 1 May 2008
Satisfied on: 5 March 2009
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money now and in the future secured by the legal mortgage together with the benefit of the mortgage and any other security see image for full details.
Fully Satisfied
10 April 2008Delivered on: 12 April 2008
Satisfied on: 4 October 2014
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chargors liabilities to the bank or principal interest or other money now and in the future secured by the legal mortgage together with the benefit of the mortgage and any other security now and in the future held by the chargor for the same indebtedness.
Fully Satisfied
26 March 2008Delivered on: 28 March 2008
Satisfied on: 4 October 2014
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Sub charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The liabilities or principal interest or other money and any other security. See image for full details.
Fully Satisfied
12 March 2008Delivered on: 18 March 2008
Satisfied on: 4 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chargors liabilities or principal interest or other money secured and any other security.
Fully Satisfied
7 March 2008Delivered on: 13 March 2008
Satisfied on: 5 March 2009
Persons entitled: Clydesdale Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The liabilities or principal interest or other money and any other security.
Fully Satisfied
18 January 2008Delivered on: 23 January 2008
Satisfied on: 4 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All liabilities of the company and interest or other money and any other security thereon.
Fully Satisfied
3 January 2008Delivered on: 11 January 2008
Satisfied on: 5 March 2009
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the legal mortgage and any other security.
Fully Satisfied
21 December 2007Delivered on: 11 January 2008
Satisfied on: 5 March 2009
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the legal mortgage and any other security.
Fully Satisfied
21 December 2007Delivered on: 11 January 2008
Satisfied on: 5 March 2009
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the legal mortgage and any other security.
Fully Satisfied
19 December 2007Delivered on: 9 January 2008
Satisfied on: 5 March 2009
Persons entitled: Clydesdale Bank PLC

Classification: Sub charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Liabilities or principal interest or other money now and in the future secured by the legal mortgage together with the benefit of the mortgage and any other security.
Fully Satisfied
4 December 2007Delivered on: 7 December 2007
Satisfied on: 13 November 2014
Persons entitled: Clydesdale Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The chargor's liabilities to the bank or principal interest or other money now and in the future together with the benefit of the mortgage and any other security.
Fully Satisfied
24 October 2007Delivered on: 6 November 2007
Satisfied on: 5 March 2009
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

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: The liabilities to the bank or principal interest or other money now and in the future secured by the mortgage together with the benefit of the mortgage and any other security now and in future for the same indebtedness.
Fully Satisfied
5 October 2007Delivered on: 13 October 2007
Satisfied on: 5 March 2009
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Principal interst or other money now and in the future together with the benefit of the mortgage. See the mortgage charge document for full details.
Fully Satisfied
17 September 2007Delivered on: 8 October 2007
Satisfied on: 5 March 2009
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Sub charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chargor's liabilities to the bank or principal interest or other money now and in the future together with the benefit of the mortgage and any other security.
Fully Satisfied
7 September 2007Delivered on: 24 September 2007
Satisfied on: 5 March 2009
Persons entitled: Clydesdale Bank PLC, T/a Yorkshire Bank

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: All principal interest or other money now and in the future secured by the mortgage together with the benefit of the mortgage and any other security now and in the future held by the chargor for the same indebtedness.
Fully Satisfied

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
29 December 2016Application to strike the company off the register (3 pages)
29 December 2016Application to strike the company off the register (3 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)
17 September 2016Full accounts made up to 31 March 2016 (13 pages)
17 September 2016Full accounts made up to 31 March 2016 (13 pages)
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 1
(3 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 1
(3 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 1
(3 pages)
15 October 2015Termination of appointment of Lee-Sara Davis as a secretary on 15 October 2015 (1 page)
15 October 2015Termination of appointment of Lee-Sara Davis as a secretary on 15 October 2015 (1 page)
12 August 2015Full accounts made up to 31 March 2015 (13 pages)
12 August 2015Full accounts made up to 31 March 2015 (13 pages)
6 January 2015Satisfaction of charge 1 in full (6 pages)
6 January 2015Satisfaction of charge 1 in full (6 pages)
6 January 2015Auditor's resignation (1 page)
6 January 2015Auditor's resignation (1 page)
13 November 2014Satisfaction of charge 14 in full (4 pages)
13 November 2014Satisfaction of charge 14 in full (4 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
6 October 2014Full accounts made up to 31 March 2014 (12 pages)
6 October 2014Full accounts made up to 31 March 2014 (12 pages)
4 October 2014Satisfaction of charge 23 in full (4 pages)
4 October 2014Satisfaction of charge 30 in full (4 pages)
4 October 2014Satisfaction of charge 26 in full (4 pages)
4 October 2014Satisfaction of charge 22 in full (6 pages)
4 October 2014Satisfaction of charge 23 in full (4 pages)
4 October 2014Satisfaction of charge 22 in full (6 pages)
4 October 2014Satisfaction of charge 26 in full (4 pages)
4 October 2014Satisfaction of charge 30 in full (4 pages)
4 October 2014Satisfaction of charge 3 in full (4 pages)
4 October 2014Satisfaction of charge 27 in full (4 pages)
4 October 2014Satisfaction of charge 19 in full (5 pages)
4 October 2014Satisfaction of charge 19 in full (5 pages)
4 October 2014Satisfaction of charge 3 in full (4 pages)
4 October 2014Satisfaction of charge 27 in full (4 pages)
4 October 2014Satisfaction of charge 21 in full (4 pages)
4 October 2014Satisfaction of charge 21 in full (4 pages)
14 May 2014Auditor's resignation (2 pages)
14 May 2014Auditor's resignation (2 pages)
6 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(4 pages)
6 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(4 pages)
6 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(4 pages)
6 December 2013Termination of appointment of David Hughes as a director (1 page)
6 December 2013Termination of appointment of David Hughes as a director (1 page)
4 October 2013Full accounts made up to 31 March 2013 (18 pages)
4 October 2013Full accounts made up to 31 March 2013 (18 pages)
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)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
2 October 2012Full accounts made up to 31 March 2012 (14 pages)
2 October 2012Full accounts made up to 31 March 2012 (14 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 31 (5 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 31 (5 pages)
10 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
10 November 2011Registered office address changed from Impact Holdings (Uk) Plc 7500 Daresbury Park Daresbury Warrington Cheshire WA4 4BS England on 10 November 2011 (1 page)
10 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
10 November 2011Registered office address changed from Impact Holdings (Uk) Plc 7500 Daresbury Park Daresbury Warrington Cheshire WA4 4BS England on 10 November 2011 (1 page)
10 November 2011Register inspection address has been changed from C/O Impact Bridging Solutions Ltd Mioc Styal Road Manchester M22 5WB England (1 page)
10 November 2011Register inspection address has been changed from C/O Impact Bridging Solutions Ltd Mioc Styal Road Manchester M22 5WB England (1 page)
30 September 2011Full accounts made up to 31 March 2011 (14 pages)
30 September 2011Full accounts made up to 31 March 2011 (14 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 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mr Paul John Davies on 30 November 2009 (2 pages)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Director's details changed for Mr David Hughes on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr David Hughes on 30 November 2009 (2 pages)
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 2009Secretary's details changed for Lee-Sara Davis on 30 November 2009 (1 page)
11 November 2009Amended full accounts made up to 31 March 2009 (17 pages)
11 November 2009Amended full accounts made up to 31 March 2009 (17 pages)
17 October 2009Full accounts made up to 31 March 2009 (17 pages)
17 October 2009Full accounts made up to 31 March 2009 (17 pages)
6 July 2009Director appointed mr david ronald hughes (1 page)
6 July 2009Director appointed mr david ronald hughes (1 page)
17 April 2009Appointment terminated director stephen ball (1 page)
17 April 2009Appointment terminated director stephen ball (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
19 December 2008Full accounts made up to 31 March 2008 (17 pages)
19 December 2008Full accounts made up to 31 March 2008 (17 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
13 November 2008Return made up to 07/11/08; full list of members (3 pages)
13 November 2008Return made up to 07/11/08; full list of members (3 pages)
12 November 2008Location of register of members (1 page)
12 November 2008Location of debenture register (1 page)
12 November 2008Location of register of members (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 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)
16 July 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
12 June 2008Appointment terminated director christopher williams (1 page)
12 June 2008Appointment terminated director christopher williams (1 page)
12 June 2008Secretary's change of particulars / lee davies / 12/06/2008 (1 page)
12 June 2008Secretary's change of particulars / lee davies / 12/06/2008 (1 page)
10 June 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 20 (3 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)
23 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
11 January 2008Particulars of mortgage/charge (7 pages)
11 January 2008Particulars of mortgage/charge (7 pages)
11 January 2008Particulars of mortgage/charge (7 pages)
11 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 (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
23 November 2007Return made up to 07/11/07; full list of members (2 pages)
23 November 2007Return made up to 07/11/07; full list of members (2 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
8 October 2007Particulars of mortgage/charge (4 pages)
8 October 2007Particulars of mortgage/charge (4 pages)
24 September 2007Particulars of mortgage/charge (4 pages)
24 September 2007Particulars of mortgage/charge (4 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
23 July 2007Particulars of mortgage/charge (3 pages)
23 July 2007Particulars of mortgage/charge (3 pages)
23 July 2007Particulars of mortgage/charge (3 pages)
23 July 2007Particulars of mortgage/charge (3 pages)
23 July 2007Particulars of mortgage/charge (3 pages)
23 July 2007Particulars of mortgage/charge (3 pages)
23 July 2007Particulars of mortgage/charge (3 pages)
23 July 2007Particulars of mortgage/charge (3 pages)
23 July 2007Particulars of mortgage/charge (3 pages)
23 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (4 pages)
5 June 2007Particulars of mortgage/charge (4 pages)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
21 February 2007Memorandum and Articles of Association (19 pages)
21 February 2007Memorandum and Articles of Association (19 pages)
14 February 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
14 February 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
7 February 2007Director resigned (1 page)
7 February 2007New secretary appointed (2 pages)
7 February 2007Secretary resigned (1 page)
7 February 2007New secretary appointed (2 pages)
7 February 2007Secretary resigned (1 page)
7 February 2007Registered office changed on 07/02/07 from: 179 great portland street london W1W 5LS (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007Registered office changed on 07/02/07 from: 179 great portland street london W1W 5LS (1 page)
7 February 2007Director resigned (1 page)
1 February 2007Company name changed finlaw 545 LIMITED\certificate issued on 01/02/07 (2 pages)
1 February 2007Company name changed finlaw 545 LIMITED\certificate issued on 01/02/07 (2 pages)
7 November 2006Incorporation (24 pages)
7 November 2006Incorporation (24 pages)