CGX REALISATIONS LIMITED

02714095
4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

Documents

Documents
Date Category Description Pages
04 Oct 2018 gazette Gazette Dissolved Liquidation 1 Buy now
04 Jul 2018 insolvency Liquidation In Administration Move To Dissolution 14 Buy now
27 Apr 2018 insolvency Liquidation In Administration Progress Report 16 Buy now
27 Oct 2017 insolvency Liquidation In Administration Progress Report 17 Buy now
19 Jul 2017 insolvency Liquidation In Administration Extension Of Period 3 Buy now
27 Apr 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 15 Buy now
04 Oct 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
04 Oct 2016 insolvency Liquidation In Administration Extension Of Period 1 Buy now
15 Jul 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
13 Jun 2016 officers Termination of appointment of director (Peter William Mcguinness) 2 Buy now
28 Apr 2016 resolution Resolution 3 Buy now
28 Apr 2016 change-of-name Change Of Name Notice 2 Buy now
28 Apr 2016 officers Termination of appointment of director (Stephen John Ellis) 2 Buy now
25 Mar 2016 resolution Resolution 1 Buy now
23 Mar 2016 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
19 Feb 2016 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
05 Feb 2016 insolvency Liquidation In Administration Proposals 19 Buy now
29 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Dec 2015 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
08 Oct 2015 accounts Annual Accounts 26 Buy now
11 May 2015 annual-return Annual Return 4 Buy now
01 May 2015 officers Termination of appointment of director (Kevin Donald Williams) 1 Buy now
01 May 2015 officers Termination of appointment of director (Gerwyn John Miles) 1 Buy now
01 May 2015 officers Termination of appointment of secretary (Gerwyn John Miles) 1 Buy now
23 Dec 2014 accounts Annual Accounts 25 Buy now
24 Oct 2014 resolution Resolution 3 Buy now
23 Oct 2014 mortgage Registration of a charge 53 Buy now
16 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2014 incorporation Memorandum Articles 29 Buy now
08 May 2014 annual-return Annual Return 6 Buy now
18 Mar 2014 mortgage Registration of a charge 20 Buy now
10 Mar 2014 officers Appointment of director (Mr Stephen John Ellis) 2 Buy now
07 Mar 2014 officers Appointment of director (Mr Gerwyn John Miles) 2 Buy now
07 Mar 2014 officers Appointment of secretary (Mr Gerwyn John Miles) 2 Buy now
07 Mar 2014 officers Termination of appointment of director (David Morgan) 1 Buy now
07 Mar 2014 officers Termination of appointment of secretary (David Morgan) 1 Buy now
11 Oct 2013 accounts Annual Accounts 24 Buy now
20 May 2013 annual-return Annual Return 5 Buy now
11 Jan 2013 auditors Auditors Resignation Company 1 Buy now
03 Jul 2012 accounts Annual Accounts 19 Buy now
10 May 2012 annual-return Annual Return 5 Buy now
16 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
18 May 2011 annual-return Annual Return 5 Buy now
10 May 2011 accounts Annual Accounts 21 Buy now
23 Mar 2011 capital Statement of capital (Section 108) 4 Buy now
22 Mar 2011 mortgage Particulars of a mortgage or charge 7 Buy now
18 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
18 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
17 Mar 2011 capital Return of Allotment of shares 2 Buy now
17 Mar 2011 resolution Resolution 3 Buy now
16 Mar 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Mar 2011 insolvency Solvency statement dated 09/03/11 1 Buy now
16 Mar 2011 resolution Resolution 5 Buy now
10 Feb 2011 officers Appointment of director (Mr Kevin Donald Williams) 2 Buy now
10 Feb 2011 officers Appointment of director (Mr David Gareth Morgan) 2 Buy now
11 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
29 Sep 2010 mortgage Particulars of a mortgage or charge 7 Buy now
03 Jun 2010 accounts Amended Accounts 15 Buy now
03 Jun 2010 accounts Annual Accounts 16 Buy now
20 May 2010 annual-return Annual Return 4 Buy now
05 May 2010 mortgage Particulars of a mortgage or charge 6 Buy now
09 Feb 2010 officers Change of particulars for director (Mr Peter Mcguinness) 2 Buy now
09 Feb 2010 officers Change of particulars for secretary (Mr David Gareth Morgan) 1 Buy now
27 Oct 2009 accounts Annual Accounts 15 Buy now
09 Jun 2009 annual-return Return made up to 30/04/09; full list of members 3 Buy now
06 Apr 2009 auditors Auditors Resignation Company 1 Buy now
20 Jan 2009 accounts Annual Accounts 17 Buy now
06 May 2008 annual-return Return made up to 30/04/08; full list of members 3 Buy now
07 Nov 2007 mortgage Particulars of mortgage/charge 6 Buy now
29 Jul 2007 accounts Annual Accounts 16 Buy now
07 Jun 2007 annual-return Return made up to 30/04/07; no change of members 6 Buy now
23 Jun 2006 annual-return Return made up to 30/04/06; full list of members 6 Buy now
15 May 2006 accounts Annual Accounts 14 Buy now
15 Sep 2005 annual-return Return made up to 30/04/05; full list of members 6 Buy now
17 Aug 2005 officers Secretary resigned 1 Buy now
17 Aug 2005 address Registered office changed on 17/08/05 from: palladium house 1-4 argyll street london W1F 7LD 1 Buy now
17 Aug 2005 officers New secretary appointed 1 Buy now
15 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jun 2005 accounts Annual Accounts 17 Buy now
21 Dec 2004 resolution Resolution 11 Buy now
02 Nov 2004 accounts Annual Accounts 18 Buy now
15 Sep 2004 officers Director's particulars changed 1 Buy now
30 Jun 2004 annual-return Return made up to 30/04/04; full list of members 6 Buy now
28 Nov 2003 accounts Annual Accounts 19 Buy now
24 Sep 2003 accounts Annual Accounts 18 Buy now
06 Jun 2003 annual-return Return made up to 30/04/03; full list of members 6 Buy now
17 Apr 2003 auditors Auditors Resignation Company 1 Buy now
16 Apr 2003 change-of-name Certificate Change Of Name Company 2 Buy now
06 Mar 2003 officers Director resigned 1 Buy now
06 Mar 2003 officers Director resigned 1 Buy now
06 Mar 2003 officers Director resigned 1 Buy now
06 Mar 2003 officers Director resigned 1 Buy now
06 Mar 2003 officers Director resigned 1 Buy now
06 Mar 2003 officers Secretary resigned 1 Buy now
06 Mar 2003 officers New director appointed 2 Buy now
06 Mar 2003 officers New secretary appointed 2 Buy now
06 Mar 2003 address Registered office changed on 06/03/03 from: units 1 & 2 heol rhosyn dafen park llanelli carmarthenshire SA14 8QG 1 Buy now
25 Feb 2003 change-of-name Certificate Change Of Name Company 2 Buy now