DURFORD LIMITED

03987078
5 RAINFORD SQUARE 3RD FLOOR LIVERPOOL MERSEYSIDE L2 6PX

Documents

Documents
Date Category Description Pages
23 Aug 2016 gazette Gazette Dissolved Compulsory 1 Buy now
02 May 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Mar 2015 gazette Gazette Notice Compulsory 1 Buy now
29 Aug 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Jul 2014 gazette Gazette Notice Compulsary 1 Buy now
25 Oct 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
18 Oct 2013 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
15 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2013 insolvency Notice of appointment of receiver or manager 3 Buy now
06 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Nov 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Sep 2012 gazette Gazette Notice Compulsary 1 Buy now
26 Apr 2012 accounts Annual Accounts 4 Buy now
27 May 2011 accounts Annual Accounts 4 Buy now
27 May 2011 annual-return Annual Return 4 Buy now
17 May 2010 annual-return Annual Return 4 Buy now
15 May 2010 annual-return Annual Return 3 Buy now
05 Mar 2010 accounts Annual Accounts 3 Buy now
04 Aug 2009 accounts Annual Accounts 3 Buy now
14 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jul 2009 officers Secretary appointed mr colin haynes 1 Buy now
11 Jul 2009 annual-return Return made up to 08/05/08; full list of members 3 Buy now
11 Jul 2009 officers Appointment terminated secretary chaun ooi 1 Buy now
07 Jul 2009 gazette Gazette Notice Compulsary 1 Buy now
04 Mar 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Mar 2009 accounts Annual Accounts 4 Buy now
30 Dec 2008 gazette Gazette Notice Compulsary 1 Buy now
29 Apr 2008 address Registered office changed on 29/04/2008 from 73 liverpool road crosby liverpool merseyside L23 5SE 1 Buy now
08 Nov 2007 officers Secretary's particulars changed 1 Buy now
19 Jul 2007 annual-return Return made up to 08/05/07; full list of members 2 Buy now
18 Jul 2007 officers Director's particulars changed 1 Buy now
12 Jul 2007 address Registered office changed on 12/07/07 from: robert yau consultancy 32/36 hanover street liverpool merseyside L1 4LN 2 Buy now
12 Jul 2007 officers New secretary appointed 3 Buy now
12 Jul 2007 officers Secretary resigned 2 Buy now
06 Jul 2007 officers Secretary resigned 1 Buy now
10 Nov 2006 accounts Annual Accounts 6 Buy now
07 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Jun 2006 accounts Annual Accounts 6 Buy now
26 May 2006 annual-return Return made up to 08/05/06; full list of members 6 Buy now
06 Oct 2005 annual-return Return made up to 08/05/05; full list of members 6 Buy now
05 May 2005 accounts Annual Accounts 6 Buy now
23 Jun 2004 annual-return Return made up to 08/05/04; full list of members 6 Buy now
27 Oct 2003 accounts Annual Accounts 6 Buy now
11 Jun 2003 accounts Annual Accounts 6 Buy now
07 Jun 2003 annual-return Return made up to 08/05/03; full list of members 6 Buy now
20 May 2002 annual-return Return made up to 08/05/02; full list of members 6 Buy now
21 Feb 2002 accounts Annual Accounts 4 Buy now
21 Feb 2002 accounts Accounting reference date extended from 31/05/01 to 30/06/01 1 Buy now
26 Jun 2001 annual-return Return made up to 08/05/01; full list of members 6 Buy now
28 Feb 2001 mortgage Particulars of mortgage/charge 3 Buy now
27 Feb 2001 mortgage Particulars of mortgage/charge 3 Buy now
06 Jun 2000 address Registered office changed on 06/06/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU 1 Buy now
06 Jun 2000 officers Director resigned 1 Buy now
06 Jun 2000 officers Secretary resigned 1 Buy now
06 Jun 2000 officers New secretary appointed 2 Buy now
06 Jun 2000 officers New director appointed 2 Buy now
08 May 2000 incorporation Incorporation Company 12 Buy now