SHOE SOLUTIONS LIMITED

06437428
HILLCAIRNIE HOUSE ST ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
05 Sep 2013 gazette Gazette Dissolved Liquidation 1 Buy now
21 Jun 2013 insolvency Liquidation In Administration Move To Dissolution With Case End Date 15 Buy now
05 Jun 2013 insolvency Liquidation In Administration Move To Dissolution With Case End Date 14 Buy now
03 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Jan 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 8 Buy now
07 Sep 2012 insolvency Liquidation In Administration Result Creditors Meeting 1 Buy now
28 Aug 2012 insolvency Liquidation In Administration Result Creditors Meeting 38 Buy now
08 Aug 2012 insolvency Liquidation In Administration Proposals 36 Buy now
26 Jul 2012 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
26 Jul 2012 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
26 Jul 2012 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
04 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Jun 2012 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
03 Feb 2012 accounts Annual Accounts 6 Buy now
20 Dec 2011 annual-return Annual Return 5 Buy now
19 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2011 accounts Annual Accounts 6 Buy now
14 Dec 2010 annual-return Annual Return 5 Buy now
22 Nov 2010 officers Appointment of director (Mrs Lisa Marie Ellis) 2 Buy now
16 Jun 2010 officers Appointment of director (Mr Simon Mark Ellis) 2 Buy now
07 Dec 2009 annual-return Annual Return 4 Buy now
07 Dec 2009 officers Change of particulars for director (Madeline Sandra Ellis) 2 Buy now
24 Sep 2009 accounts Annual Accounts 5 Buy now
12 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
06 Mar 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
05 Jan 2009 accounts Accounting reference date extended from 30/11/2008 to 30/04/2009 1 Buy now
23 Dec 2008 annual-return Return made up to 26/11/08; full list of members 3 Buy now
23 Dec 2008 officers Director's Change of Particulars / madeline ellis / 22/12/2008 / Middle Name/s was: sanora, now: sandra 1 Buy now
20 Nov 2008 officers Appointment Terminated Director simon ellis 1 Buy now
20 Nov 2008 officers Appointment Terminated Director and Secretary lisa ellis 1 Buy now
14 Nov 2008 officers Director appointed madeline sanora ellis 2 Buy now
10 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
26 Nov 2007 officers New director appointed 1 Buy now
26 Nov 2007 officers Director resigned 1 Buy now
26 Nov 2007 officers New director appointed 1 Buy now
26 Nov 2007 officers New secretary appointed 1 Buy now
26 Nov 2007 address Registered office changed on 26/11/07 from: 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW 1 Buy now
26 Nov 2007 officers Director resigned 1 Buy now
26 Nov 2007 officers Secretary resigned 1 Buy now
26 Nov 2007 incorporation Incorporation Company 11 Buy now