Date | Description |
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 |