NATAS : GROUP LTD

03229219
C/O SHIPLEYS LLP,60317 10 ORANGE STREET LONDON WC2H 7WR

Documents

Documents
Date Category Description Pages
02 May 2017 gazette Gazette Dissolved Liquidation 1 Buy now
02 Feb 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
16 Feb 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
28 Jan 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
28 Jan 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 22 Buy now
29 Dec 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Dec 2014 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
20 Feb 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
08 Jan 2014 insolvency Liquidation In Administration Extension Of Period 1 Buy now
25 Sep 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 26 Buy now
30 Jul 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 23 Buy now
25 Apr 2013 insolvency Liquidation In Administration Extension Of Period 1 Buy now
12 Feb 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 23 Buy now
29 Oct 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
29 Oct 2012 insolvency Liquidation In Administration Extension Of Time 1 Buy now
20 Sep 2012 insolvency Liquidation In Administration Appointment Of Replacement Additional Administrator 1 Buy now
20 Sep 2012 insolvency Liquidation In Administration Vacation Of Office 20 Buy now
09 Aug 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
09 Feb 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 10 Buy now
29 Jul 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
26 Jan 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 8 Buy now
21 Dec 2010 insolvency Liquidation In Administration Extension Of Period 1 Buy now
11 Aug 2010 insolvency Liquidation In Administration Result Creditors Meeting 3 Buy now
26 Jul 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 8 Buy now
13 Jul 2010 insolvency Liquidation In Administration Extension Of Period 1 Buy now
10 Feb 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 7 Buy now
14 Oct 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
09 Oct 2009 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
09 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Sep 2009 address Registered office changed on 25/09/2009 from 18 hand court london WC1V 6JF 1 Buy now
25 Sep 2009 insolvency Liquidation In Administration Proposals 37 Buy now
16 Sep 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
15 Sep 2009 restoration Restoration Order Of Court 3 Buy now
21 Jul 2009 gazette Gazette Dissolved Compulsary 1 Buy now
07 Apr 2009 gazette Gazette Notice Compulsary 1 Buy now
09 Oct 2008 annual-return Return made up to 13/07/08; full list of members 3 Buy now
08 Oct 2008 officers Director's change of particulars / max lopacki / 31/01/2008 1 Buy now
08 Oct 2008 officers Secretary's change of particulars / josephine lopacka / 31/01/2008 1 Buy now
20 Feb 2008 address Registered office changed on 20/02/08 from: 30 st marys row, moseley, birmingham, B13 8JG 1 Buy now
13 Sep 2007 annual-return Return made up to 13/07/07; no change of members 6 Buy now
18 Jul 2007 accounts Annual Accounts 9 Buy now
03 May 2007 annual-return Return made up to 13/07/06; full list of members 6 Buy now
07 Sep 2006 accounts Annual Accounts 9 Buy now
22 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Jul 2005 annual-return Return made up to 13/07/05; full list of members 6 Buy now
18 Jul 2005 accounts Annual Accounts 9 Buy now
28 Sep 2004 annual-return Return made up to 13/07/04; full list of members 6 Buy now
27 Jul 2004 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jul 2004 address Registered office changed on 15/07/04 from: the gables, 37 paradise lane hall green, birmingham, west midlands BS8 0DY 1 Buy now
22 Jun 2004 accounts Annual Accounts 9 Buy now
21 Oct 2003 accounts Annual Accounts 8 Buy now
26 Sep 2003 annual-return Return made up to 13/07/03; full list of members 6 Buy now
25 Feb 2003 annual-return Return made up to 13/07/02; full list of members 6 Buy now
06 Jun 2002 accounts Annual Accounts 10 Buy now
30 Aug 2001 annual-return Return made up to 13/07/01; full list of members 6 Buy now
04 Jun 2001 accounts Annual Accounts 9 Buy now
03 Oct 2000 annual-return Return made up to 13/07/00; full list of members 6 Buy now
28 Jun 2000 accounts Annual Accounts 10 Buy now
16 Nov 1999 accounts Annual Accounts 8 Buy now
26 Aug 1999 annual-return Return made up to 13/07/99; no change of members 4 Buy now
16 Jul 1998 annual-return Return made up to 13/07/98; full list of members 6 Buy now
27 May 1998 accounts Annual Accounts 8 Buy now
01 Sep 1997 annual-return Return made up to 24/07/97; full list of members 6 Buy now
07 Oct 1996 officers Secretary resigned 1 Buy now
07 Oct 1996 officers Director resigned 1 Buy now
30 Sep 1996 officers New secretary appointed 1 Buy now
30 Sep 1996 officers New director appointed 2 Buy now
30 Sep 1996 address Registered office changed on 30/09/96 from: 24 north street, ashby de la zouch, leicestershire LE65 1HS 1 Buy now
24 Jul 1996 incorporation Incorporation Company 14 Buy now