ALGAS MANUFACTURING - History of Changes


DateDescription
2024-01-24 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/11/2023:LIQ. CASE NO.1
2023-07-27 delete source_ip 172.67.151.210
2023-07-27 delete source_ip 104.21.56.132
2023-07-27 insert source_ip 109.70.148.170
2023-07-27 update website_status FlippedRobots => OK
2023-05-06 update website_status OK => FlippedRobots
2023-04-07 delete address THE COPPER ROOM DEVA CITY OFFICE PARK TRINITY WAY MANCHESTER UNITED KINGDOM M3 7BG
2023-04-07 insert address C/O MERCURY CORPORATE RECOVERY SOLUTIONS LTD BARKDALE TERRACE 346 CHESTER ROAD MANCHESTER M16 9EZ
2023-04-07 update company_status Active => Liquidation
2023-04-07 update registered_address
2023-02-21 delete source_ip 37.220.88.157
2023-02-21 insert source_ip 172.67.151.210
2023-02-21 insert source_ip 104.21.56.132
2023-02-09 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2022-12-09 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2022 FROM THE COPPER ROOM DEVA CITY OFFICE PARK TRINITY WAY MANCHESTER M3 7BG UNITED KINGDOM
2022-12-09 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2022-12-09 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRADWELL / 26/09/2022
2022-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES HEALD / 26/09/2022
2022-09-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP JAMES HEALD / 26/09/2022
2022-08-07 delete address THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG
2022-08-07 insert address THE COPPER ROOM DEVA CITY OFFICE PARK TRINITY WAY MANCHESTER UNITED KINGDOM M3 7BG
2022-08-07 update registered_address
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES
2022-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2022 FROM THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG
2022-07-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-07-07 update accounts_next_due_date 2022-07-30 => 2023-04-30
2022-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART HEALD
2022-06-22 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2021-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / PHILIP JAMES HEALD / 19/04/2021
2021-07-13 update statutory_documents CESSATION OF STEWART HEALD AS A PSC
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-29 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-10-30 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES
2020-08-06 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-08-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-08-07 update company_status Active - Proposal to Strike off => Active
2019-07-08 update company_status Active => Active - Proposal to Strike off
2019-07-06 update statutory_documents DISS40 (DISS40(SOAD))
2019-07-05 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-07-02 update statutory_documents FIRST GAZETTE
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-03 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-27 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-11-02 delete source_ip 188.65.183.145
2016-11-02 insert source_ip 37.220.88.157
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-06-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-08 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-07-05 => 2015-07-05
2015-10-07 update returns_next_due_date 2015-08-02 => 2016-08-02
2015-09-24 update statutory_documents 05/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-27 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-07-05 => 2014-07-05
2014-10-07 update returns_next_due_date 2014-08-02 => 2015-08-02
2014-09-24 update statutory_documents 05/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-07-05 => 2013-07-05
2013-10-07 update returns_next_due_date 2013-08-02 => 2014-08-02
2013-09-24 update statutory_documents 05/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 2852 - General mechanical engineering
2013-06-21 insert sic_code 25620 - Machining
2013-06-21 update returns_last_madeup_date 2011-07-05 => 2012-07-05
2013-06-21 update returns_next_due_date 2012-08-02 => 2013-08-02
2013-04-24 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-02-09 update website_status OK
2013-01-25 update website_status FlippedRobotsTxt
2012-10-25 delete email sa..@mim-meditech.co.uk
2012-10-25 insert email sa..@mimmedical.co.uk
2012-07-19 update statutory_documents 05/07/12 FULL LIST
2012-04-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-21 update statutory_documents 05/07/11 FULL LIST
2011-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRADLEY
2011-04-27 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-19 update statutory_documents 05/07/10 FULL LIST
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRADWELL / 01/10/2009
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES HEALD / 01/10/2009
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEWART HEALD / 01/10/2009
2010-04-26 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-09-04 update statutory_documents RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-03-17 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-09-04 update statutory_documents RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-04 update statutory_documents RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-03-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 38 BROADWAY INDUSTRIAL ESTATE DUKINFIELD CHESHIRE SK16 4UU
2006-09-13 update statutory_documents RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-05-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-06 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-10 update statutory_documents RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-09-01 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-01 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-17 update statutory_documents COMPANY NAME CHANGED EXPRESS PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 17/08/04
2004-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/04 FROM: EXPRESS PRODUCTIONS LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP
2004-08-12 update statutory_documents DIRECTOR RESIGNED
2004-08-12 update statutory_documents SECRETARY RESIGNED
2004-08-12 update statutory_documents S366A DISP HOLDING AGM 06/08/04
2004-08-12 update statutory_documents S386 DISP APP AUDS 06/08/04
2004-07-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION