Daresbury
Warrington
Cheshire
WA4 4GE
Secretary Name | Lee-Sara Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 October 2015) |
Role | Company Director |
Correspondence Address | 7500 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
Director Name | Mr Christopher John Williams |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 June 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | School House 29 Bollin Grove Prestbury Macclesfield Cheshire SK10 4JJ |
Director Name | Stephen Gerald John Ball |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Needham Drive Cranage Cheshire CW4 8FB |
Director Name | Mr David Ronald Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7500 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
Director Name | Filex Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Website | impactholdings.net |
---|
Registered Address | 6800 Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
1 at £1 | Impact Holdings (Uk) PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£4,588 |
Net Worth | -£641,721 |
Cash | £2,115 |
Current Liabilities | £643,836 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 August 2007 | Delivered 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 2007 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2016 | Application to strike the company off the register (3 pages) |
29 December 2016 | Application to strike the company off the register (3 pages) |
16 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
17 September 2016 | Full accounts made up to 31 March 2016 (13 pages) |
17 September 2016 | Full accounts made up to 31 March 2016 (13 pages) |
16 September 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
15 October 2015 | Termination of appointment of Lee-Sara Davis as a secretary on 15 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Lee-Sara Davis as a secretary on 15 October 2015 (1 page) |
12 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
12 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
6 January 2015 | Satisfaction of charge 1 in full (6 pages) |
6 January 2015 | Satisfaction of charge 1 in full (6 pages) |
6 January 2015 | Auditor's resignation (1 page) |
6 January 2015 | Auditor's resignation (1 page) |
13 November 2014 | Satisfaction of charge 14 in full (4 pages) |
13 November 2014 | Satisfaction of charge 14 in full (4 pages) |
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
6 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
6 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
4 October 2014 | Satisfaction of charge 23 in full (4 pages) |
4 October 2014 | Satisfaction of charge 30 in full (4 pages) |
4 October 2014 | Satisfaction of charge 26 in full (4 pages) |
4 October 2014 | Satisfaction of charge 22 in full (6 pages) |
4 October 2014 | Satisfaction of charge 23 in full (4 pages) |
4 October 2014 | Satisfaction of charge 22 in full (6 pages) |
4 October 2014 | Satisfaction of charge 26 in full (4 pages) |
4 October 2014 | Satisfaction of charge 30 in full (4 pages) |
4 October 2014 | Satisfaction of charge 3 in full (4 pages) |
4 October 2014 | Satisfaction of charge 27 in full (4 pages) |
4 October 2014 | Satisfaction of charge 19 in full (5 pages) |
4 October 2014 | Satisfaction of charge 19 in full (5 pages) |
4 October 2014 | Satisfaction of charge 3 in full (4 pages) |
4 October 2014 | Satisfaction of charge 27 in full (4 pages) |
4 October 2014 | Satisfaction of charge 21 in full (4 pages) |
4 October 2014 | Satisfaction of charge 21 in full (4 pages) |
14 May 2014 | Auditor's resignation (2 pages) |
14 May 2014 | Auditor's resignation (2 pages) |
6 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Termination of appointment of David Hughes as a director (1 page) |
6 December 2013 | Termination of appointment of David Hughes as a director (1 page) |
4 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
4 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
12 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
10 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Registered 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 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Registered 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 2011 | Register inspection address has been changed from C/O Impact Bridging Solutions Ltd Mioc Styal Road Manchester M22 5WB England (1 page) |
10 November 2011 | Register inspection address has been changed from C/O Impact Bridging Solutions Ltd Mioc Styal Road Manchester M22 5WB England (1 page) |
30 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
11 January 2011 | Registered office address changed from Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom on 11 January 2011 (1 page) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
27 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
3 February 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Mr Paul John Davies on 30 November 2009 (2 pages) |
30 November 2009 | Register inspection address has been changed (1 page) |
30 November 2009 | Director's details changed for Mr David Hughes on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr David Hughes on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Paul John Davies on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Lee-Sara Davis on 30 November 2009 (1 page) |
30 November 2009 | Register inspection address has been changed (1 page) |
30 November 2009 | Secretary's details changed for Lee-Sara Davis on 30 November 2009 (1 page) |
11 November 2009 | Amended full accounts made up to 31 March 2009 (17 pages) |
11 November 2009 | Amended full accounts made up to 31 March 2009 (17 pages) |
17 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
17 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
6 July 2009 | Director appointed mr david ronald hughes (1 page) |
6 July 2009 | Director appointed mr david ronald hughes (1 page) |
17 April 2009 | Appointment terminated director stephen ball (1 page) |
17 April 2009 | Appointment terminated director stephen ball (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
19 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
19 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
13 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
13 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
12 November 2008 | Location of register of members (1 page) |
12 November 2008 | Location of debenture register (1 page) |
12 November 2008 | Location of register of members (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from manchester international office centre styal road manchester M22 5WB (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from manchester international office centre styal road manchester M22 5WB (1 page) |
12 November 2008 | Location of debenture register (1 page) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
12 June 2008 | Appointment terminated director christopher williams (1 page) |
12 June 2008 | Appointment terminated director christopher williams (1 page) |
12 June 2008 | Secretary's change of particulars / lee davies / 12/06/2008 (1 page) |
12 June 2008 | Secretary's change of particulars / lee davies / 12/06/2008 (1 page) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 500 styal road manchester M22 5HQ (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 500 styal road manchester M22 5HQ (1 page) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
11 January 2008 | Particulars of mortgage/charge (7 pages) |
11 January 2008 | Particulars of mortgage/charge (7 pages) |
11 January 2008 | Particulars of mortgage/charge (7 pages) |
11 January 2008 | Particulars of mortgage/charge (7 pages) |
11 January 2008 | Particulars of mortgage/charge (7 pages) |
11 January 2008 | Particulars of mortgage/charge (7 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
23 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
8 October 2007 | Particulars of mortgage/charge (4 pages) |
8 October 2007 | Particulars of mortgage/charge (4 pages) |
24 September 2007 | Particulars of mortgage/charge (4 pages) |
24 September 2007 | Particulars of mortgage/charge (4 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Particulars of mortgage/charge (4 pages) |
5 June 2007 | Particulars of mortgage/charge (4 pages) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
21 February 2007 | Memorandum and Articles of Association (19 pages) |
21 February 2007 | Memorandum and Articles of Association (19 pages) |
14 February 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
14 February 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 179 great portland street london W1W 5LS (1 page) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: 179 great portland street london W1W 5LS (1 page) |
7 February 2007 | Director resigned (1 page) |
1 February 2007 | Company name changed finlaw 545 LIMITED\certificate issued on 01/02/07 (2 pages) |
1 February 2007 | Company name changed finlaw 545 LIMITED\certificate issued on 01/02/07 (2 pages) |
7 November 2006 | Incorporation (24 pages) |
7 November 2006 | Incorporation (24 pages) |