Date | Description |
2022-12-16 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/10/2022:LIQ. CASE NO.2 |
2022-01-07 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/10/2021:LIQ. CASE NO.2 |
2021-05-18 |
update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00009028 |
2020-12-22 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/10/2020:LIQ. CASE NO.2 |
2019-11-07 |
update company_status In Administration => Liquidation |
2019-10-30 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2019-10-23 |
update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009028,00008622 |
2019-06-10 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2019-01-18 |
update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2018-12-31 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2018-12-06 |
delete address FORYD BANK GREEN AVENUE, KINMEL BAY RHYL CLWYD LL18 5ET |
2018-12-06 |
insert address 5 TABLEY COURT VICTORIA STREET ALTRINCHAM CHESHIRE WA14 1EZ |
2018-12-06 |
update company_status Active => In Administration |
2018-12-06 |
update registered_address |
2018-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2018 FROM
FORYD BANK
GREEN AVENUE, KINMEL BAY
RHYL
CLWYD
LL18 5ET |
2018-11-15 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009028,00008622 |
2018-07-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-18 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2017-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
2017-10-07 |
update account_category MEDIUM => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-07 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-20 |
update account_category TOTAL EXEMPTION SMALL => MEDIUM |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
2016-10-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15 |
2016-08-05 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS DAVID GALLAGHER |
2016-01-07 |
update returns_last_madeup_date 2014-11-05 => 2015-11-05 |
2016-01-07 |
update returns_next_due_date 2015-12-03 => 2016-12-03 |
2015-12-14 |
update statutory_documents 05/11/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS GALLAGHER |
2015-04-24 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS DAVID GALLAGHER |
2015-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS GALLAGHER |
2015-04-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNNE GALLAGHER |
2014-12-07 |
update returns_last_madeup_date 2013-11-05 => 2014-11-05 |
2014-12-07 |
update returns_next_due_date 2014-12-03 => 2015-12-03 |
2014-11-05 |
update statutory_documents 05/11/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-11-05 => 2013-11-05 |
2013-12-07 |
update returns_next_due_date 2013-12-03 => 2014-12-03 |
2013-11-25 |
update statutory_documents 05/11/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-11-05 => 2012-11-05 |
2013-06-23 |
update returns_next_due_date 2012-12-03 => 2013-12-03 |
2013-06-04 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-11-16 |
update statutory_documents 05/11/12 FULL LIST |
2012-05-14 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-16 |
update statutory_documents 05/11/11 FULL LIST |
2011-10-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-10-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-10-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-07-08 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-09 |
update statutory_documents 05/11/10 FULL LIST |
2010-06-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-11 |
update statutory_documents 05/11/09 FULL LIST |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK KEITH BIRCH / 01/11/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID GALLAGHER / 01/11/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN GALLAGHER / 01/11/2009 |
2009-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2008-11-06 |
update statutory_documents RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS |
2008-04-23 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-11-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-07 |
update statutory_documents RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS |
2007-05-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-08 |
update statutory_documents RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS |
2006-07-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-05-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-09 |
update statutory_documents RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS |
2005-04-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-11-23 |
update statutory_documents RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS |
2004-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-12-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-26 |
update statutory_documents RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS |
2003-11-18 |
update statutory_documents £ NC 100/10000
03/09/03 |
2003-11-18 |
update statutory_documents NC INC ALREADY ADJUSTED 03/09/03 |
2003-10-07 |
update statutory_documents DIRECTORS RECOMMEND 03/09/03 |
2003-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-11-12 |
update statutory_documents RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS |
2002-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-12-04 |
update statutory_documents SECRETARY RESIGNED |
2001-12-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-12-04 |
update statutory_documents RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS |
2001-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-02-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-05 |
update statutory_documents RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS |
2000-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/00 FROM:
10 MOSTYN STREET
LLANDUDNO
GWYNEDD
LL30 2PS |
2000-07-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-03-20 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-01 |
update statutory_documents RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS |
1999-11-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-11-16 |
update statutory_documents RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS |
1998-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-10 |
update statutory_documents RETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS |
1997-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-01 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-01 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-01 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-15 |
update statutory_documents RETURN MADE UP TO 05/11/96; NO CHANGE OF MEMBERS |
1996-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-06-04 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-30 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-21 |
update statutory_documents DIRECTOR RESIGNED |
1995-12-21 |
update statutory_documents DIRECTOR RESIGNED |
1995-12-21 |
update statutory_documents RETURN MADE UP TO 05/11/95; NO CHANGE OF MEMBERS |
1995-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/95 FROM:
WOODHEAD HOUSE
44-46 MARKET STREET
HYDE
CHESHIRE SK14 1AH |
1994-11-23 |
update statutory_documents RETURN MADE UP TO 05/11/94; FULL LIST OF MEMBERS |
1993-12-02 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-11-29 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1993-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/93 FROM:
16 ST JOHN STREET
LONDON
EC1M 4AY |
1993-11-22 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1993-11-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |