Date | Description |
2023-08-05 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2023-07-19 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
2023-02-15 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2022-09-21 |
update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2022-09-20 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1 |
2022-09-07 |
delete address ALMOR LTD DALESIDE ROAD NOTTINGHAM NOTTINGHAMSHIRE NG2 3GJ |
2022-09-07 |
insert address 1ST FLOOR TWO CHAMBERLAIN SQUARE BIRMINGHAM B3 3AX |
2022-09-07 |
update company_status Active => In Administration |
2022-09-07 |
update registered_address |
2022-09-02 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2022-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2022 FROM
ALMOR LTD
DALESIDE ROAD
NOTTINGHAM
NOTTINGHAMSHIRE
NG2 3GJ |
2022-08-22 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009572,00009614 |
2022-03-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-03-30 |
update statutory_documents 24/03/2022 |
2021-12-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2021-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20 |
2021-09-06 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS CHRISTOPHER ALLUM |
2021-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLUM |
2021-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, NO UPDATES |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2020-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
2019-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-03-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
2018-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
2018-07-07 |
delete company_previous_name WELDING AND BRAZING DEVELOPMENTS (CANNOCK) LIMITED |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
2017-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
2017-07-07 |
update account_category FULL => SMALL |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
2016-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2016-01-18 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2015-11-24 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN LEADBETTER |
2015-09-22 |
update statutory_documents ADOPT ARTICLES 04/09/2015 |
2015-09-22 |
update statutory_documents 04/09/15 STATEMENT OF CAPITAL GBP 11430.00 |
2015-09-07 |
update returns_last_madeup_date 2014-07-19 => 2015-07-19 |
2015-09-07 |
update returns_next_due_date 2015-08-16 => 2016-08-16 |
2015-08-13 |
update statutory_documents 19/07/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2015-06-07 |
update num_mort_outstanding 3 => 2 |
2015-06-07 |
update num_mort_satisfied 14 => 15 |
2015-05-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 |
2014-10-07 |
update returns_last_madeup_date 2013-07-19 => 2014-07-19 |
2014-10-07 |
update returns_next_due_date 2014-08-16 => 2015-08-16 |
2014-09-04 |
update statutory_documents 19/07/14 FULL LIST |
2014-09-04 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 15 |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2014-05-07 |
update num_mort_charges 16 => 17 |
2014-05-07 |
update num_mort_outstanding 2 => 3 |
2014-04-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-04-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027362800017 |
2013-11-07 |
update num_mort_outstanding 3 => 2 |
2013-11-07 |
update num_mort_satisfied 13 => 14 |
2013-10-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 |
2013-09-06 |
update returns_last_madeup_date 2012-07-19 => 2013-07-19 |
2013-09-06 |
update returns_next_due_date 2013-08-16 => 2014-08-16 |
2013-08-15 |
update statutory_documents 19/07/13 FULL LIST |
2013-07-01 |
update account_category SMALL => FULL |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2013-06-22 |
delete company_previous_name OPTIONQUICK LIMITED |
2013-06-21 |
delete sic_code 2875 - Manufacture other fabricated metal products |
2013-06-21 |
delete sic_code 2921 - Manufacture of furnaces & furnace burners |
2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
2013-06-21 |
insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c. |
2013-06-21 |
insert sic_code 28210 - Manufacture of ovens, furnaces and furnace burners |
2013-06-21 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
update returns_last_madeup_date 2011-07-19 => 2012-07-19 |
2013-06-21 |
update returns_next_due_date 2012-08-16 => 2013-08-16 |
2012-07-20 |
update statutory_documents 19/07/12 FULL LIST |
2012-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
2012-03-19 |
update statutory_documents 19/03/12 STATEMENT OF CAPITAL GBP 10287 |
2012-03-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-03-05 |
update statutory_documents PURCHASE AGREEMENT 21/02/2012 |
2011-10-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 |
2011-07-22 |
update statutory_documents 19/07/11 FULL LIST |
2011-04-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 |
2011-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
2010-11-05 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-08-19 |
update statutory_documents 19/07/10 FULL LIST |
2010-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN ALLUM / 14/01/2010 |
2009-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
2009-07-23 |
update statutory_documents RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
2008-07-21 |
update statutory_documents RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
2007-12-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 |
2007-08-15 |
update statutory_documents RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
2007-01-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 |
2006-07-19 |
update statutory_documents RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
2006-01-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05 |
2005-07-21 |
update statutory_documents RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS |
2005-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2004-07-23 |
update statutory_documents RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS |
2004-02-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03 |
2003-09-01 |
update statutory_documents RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS |
2003-08-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02 |
2003-05-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-02-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-02-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-02-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-24 |
update statutory_documents RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS |
2002-05-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01 |
2002-03-25 |
update statutory_documents £ NC 11767/13335
20/03/02 |
2002-03-25 |
update statutory_documents NC INC ALREADY ADJUSTED 20/03/02 |
2002-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/02 FROM:
JOHNSON HOUSE
NORTON GREEN LANE
NORTON CANES
STAFFORDSHIRE WS11 3PR |
2002-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-28 |
update statutory_documents £ NC 10324/11767
13/11/01 |
2001-11-28 |
update statutory_documents NC INC ALREADY ADJUSTED 13/11/01 |
2001-11-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-28 |
update statutory_documents SECRETARY RESIGNED |
2001-07-25 |
update statutory_documents RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS |
2001-05-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-03-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/00 |
2000-11-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-10-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-10-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-10-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-10-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-10-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-08-29 |
update statutory_documents RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS |
2000-03-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/99 |
1999-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-28 |
update statutory_documents RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS |
1999-05-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/98 |
1999-02-19 |
update statutory_documents RE ASSET PURCHASE 29/09/98 |
1998-11-16 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-29 |
update statutory_documents RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS |
1998-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-09-09 |
update statutory_documents £ NC 9144/10324
01/07/98 |
1998-09-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-09-09 |
update statutory_documents ALTER MEM AND ARTS 01/07/98 |
1998-09-09 |
update statutory_documents NC INC ALREADY ADJUSTED 01/07/98 |
1998-09-09 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/98 |
1998-09-09 |
update statutory_documents RE SHARES 01/07/98 |
1998-07-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-07-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-07-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-07-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-07-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-06-30 |
update statutory_documents COMPANY NAME CHANGED
WELDING AND BRAZING DEVELOPMENTS
(CANNOCK) LIMITED
CERTIFICATE ISSUED ON 30/06/98 |
1997-12-29 |
update statutory_documents £ NC 8001/9144
03/09/93 |
1997-12-29 |
update statutory_documents ADOPT MEM AND ARTS 03/09/93 |
1997-12-29 |
update statutory_documents NC INC ALREADY ADJUSTED 03/09/93 |
1997-12-29 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/09/93 |
1997-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-01 |
update statutory_documents RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS |
1997-07-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-03-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-03-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-03-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1996-08-29 |
update statutory_documents RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS |
1996-03-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1995-10-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-09-07 |
update statutory_documents RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS |
1995-07-14 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09 |
1995-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1994-08-06 |
update statutory_documents RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS |
1994-04-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1993-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/93 |
1993-10-05 |
update statutory_documents RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS |
1993-09-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-01-13 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
1992-11-18 |
update statutory_documents £ NC 1000/8001
02/10/92 |
1992-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/92 FROM:
C/O NEEDHAM & JAMES
WINDSOR HOUSE
TEMPLE ROW
BIRMINGHAM B2 5LF |
1992-11-18 |
update statutory_documents DIRS POWERS 02/10/92 |
1992-10-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-10-01 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-10-01 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1992-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/92 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1992-09-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-09-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-09-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-09-18 |
update statutory_documents COMPANY NAME CHANGED
OPTIONQUICK LIMITED
CERTIFICATE ISSUED ON 18/09/92 |
1992-07-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |