HEADEN & QUARMBY LIMITED

03375522
3 HARDMAN STREET SPRINGFILEDS MANCHESTER M3 3AT

Documents

Documents
Date Category Description Pages
08 Oct 2015 gazette Gazette Dissolved Liquidation 1 Buy now
08 Jul 2015 insolvency Liquidation In Administration Move To Dissolution With Case End Date 13 Buy now
08 Jul 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
19 Jan 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
05 Jan 2015 insolvency Liquidation In Administration Extension Of Period 1 Buy now
15 Aug 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
10 Apr 2014 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
19 Mar 2014 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
18 Mar 2014 insolvency Liquidation In Administration Proposals 32 Buy now
29 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Jan 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
02 Jan 2014 resolution Resolution 1 Buy now
02 Jan 2014 capital Return of Allotment of shares 4 Buy now
02 Jan 2014 capital Return of Allotment of shares 4 Buy now
20 Nov 2013 mortgage Registration of a charge 21 Buy now
26 Sep 2013 accounts Annual Accounts 8 Buy now
25 Jul 2013 mortgage Registration of a charge 7 Buy now
30 May 2013 annual-return Annual Return 6 Buy now
16 Jan 2013 accounts Change Account Reference Date Company Previous Extended 3 Buy now
23 Nov 2012 officers Termination of appointment of director (Lynn Birkbeck) 1 Buy now
07 Jun 2012 annual-return Annual Return 7 Buy now
13 Dec 2011 accounts Annual Accounts 9 Buy now
08 Jun 2011 annual-return Annual Return 7 Buy now
01 Feb 2011 accounts Annual Accounts 8 Buy now
13 Oct 2010 officers Termination of appointment of director (Martyn Thomas) 1 Buy now
02 Jun 2010 annual-return Annual Return 6 Buy now
01 Jun 2010 officers Change of particulars for director (Martyn John Thomas) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Mr David William Moore) 2 Buy now
06 Jan 2010 accounts Annual Accounts 9 Buy now
21 Jul 2009 annual-return Return made up to 23/05/09; full list of members 5 Buy now
27 Dec 2008 accounts Annual Accounts 8 Buy now
23 May 2008 annual-return Return made up to 23/05/08; full list of members 5 Buy now
23 May 2008 address Registered office changed on 23/05/2008 from sadler street middleton manchester M24 3UJ 1 Buy now
23 May 2008 address Location of register of members 1 Buy now
23 May 2008 address Location of debenture register 1 Buy now
23 May 2008 officers Director's change of particulars / david moore / 23/05/2008 2 Buy now
23 May 2008 officers Director's change of particulars / victoria cunningham / 23/05/2008 2 Buy now
30 Jan 2008 accounts Annual Accounts 8 Buy now
19 Jun 2007 annual-return Return made up to 23/05/07; full list of members 3 Buy now
17 Apr 2007 accounts Annual Accounts 7 Buy now
28 Nov 2006 officers New director appointed 2 Buy now
29 Jun 2006 accounts Annual Accounts 9 Buy now
31 May 2006 annual-return Return made up to 23/05/06; full list of members 3 Buy now
15 Mar 2006 officers Director resigned 1 Buy now
31 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Jul 2005 accounts Annual Accounts 7 Buy now
16 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
02 Jun 2005 annual-return Return made up to 23/05/05; full list of members 3 Buy now
24 Sep 2004 mortgage Particulars of mortgage/charge 4 Buy now
27 May 2004 accounts Annual Accounts 8 Buy now
26 May 2004 annual-return Return made up to 23/05/04; full list of members 8 Buy now
17 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Jun 2003 annual-return Return made up to 23/05/03; full list of members 8 Buy now
14 Jun 2003 officers New director appointed 2 Buy now
25 Feb 2003 accounts Annual Accounts 7 Buy now
02 Jun 2002 annual-return Return made up to 23/05/02; full list of members 8 Buy now
18 Mar 2002 accounts Annual Accounts 9 Buy now
02 Aug 2001 mortgage Particulars of mortgage/charge 3 Buy now
16 Jul 2001 accounts Annual Accounts 7 Buy now
25 May 2001 annual-return Return made up to 23/05/01; full list of members 7 Buy now
27 Jun 2000 annual-return Return made up to 23/05/00; full list of members 7 Buy now
26 Apr 2000 accounts Annual Accounts 6 Buy now
14 Jun 1999 annual-return Return made up to 23/05/99; no change of members 4 Buy now
11 Mar 1999 accounts Annual Accounts 6 Buy now
22 Oct 1998 mortgage Particulars of mortgage/charge 3 Buy now
02 Jun 1998 annual-return Return made up to 23/05/98; full list of members 6 Buy now
04 Aug 1997 officers New director appointed 2 Buy now
15 Jul 1997 officers Secretary resigned 1 Buy now
15 Jul 1997 officers Director resigned 1 Buy now
14 Jul 1997 officers New director appointed 2 Buy now
14 Jul 1997 officers New director appointed 2 Buy now
14 Jul 1997 officers New secretary appointed;new director appointed 2 Buy now
14 Jul 1997 address Registered office changed on 14/07/97 from: regis house 134 percival road enfield middlesex EN1 1QU 1 Buy now
11 Jul 1997 incorporation Memorandum Articles 6 Buy now
11 Jul 1997 resolution Resolution 2 Buy now
11 Jul 1997 resolution Resolution 2 Buy now
11 Jul 1997 capital Ad 01/07/97--------- £ si 9999@1=9999 £ ic 1/10000 2 Buy now
11 Jul 1997 accounts Accounting reference date extended from 31/05/98 to 30/09/98 1 Buy now
02 Jul 1997 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jun 1997 resolution Resolution 1 Buy now
29 Jun 1997 resolution Resolution 1 Buy now
29 Jun 1997 capital £ nc 100/50000 19/06/97 1 Buy now
23 May 1997 incorporation Incorporation Company 16 Buy now