1ST CHOICE ROLLER SHUTTERS LTD

04255348
C12 MARQUIS COURT TEAM VALLEY GATESHEAD NE11 0RU

Documents

Documents
Date Category Description Pages
01 Mar 2017 gazette Gazette Dissolved Liquidation 1 Buy now
01 Dec 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
01 Dec 2016 insolvency Liquidation In Administration Move To Dissolution With Case End Date 11 Buy now
22 Jul 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
20 May 2016 insolvency Liquidation In Administration Extension Of Period 1 Buy now
06 Jan 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 10 Buy now
08 Sep 2015 insolvency Liquidation In Administration Result Creditors Meeting 4 Buy now
18 Aug 2015 insolvency Liquidation In Administration Proposals 14 Buy now
31 Jul 2015 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
03 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Jul 2015 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
09 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
20 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
23 Mar 2015 accounts Annual Accounts 4 Buy now
10 Feb 2015 mortgage Registration of a charge 17 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
19 Dec 2013 accounts Annual Accounts 4 Buy now
23 Jul 2013 annual-return Annual Return 4 Buy now
10 Apr 2013 accounts Annual Accounts 4 Buy now
30 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
29 Aug 2012 annual-return Annual Return 4 Buy now
06 Apr 2012 accounts Annual Accounts 4 Buy now
08 Aug 2011 annual-return Annual Return 4 Buy now
21 Apr 2011 accounts Annual Accounts 4 Buy now
10 Aug 2010 annual-return Annual Return 4 Buy now
10 Aug 2010 officers Change of particulars for secretary (Mr John Chapman) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Gary Robinson) 2 Buy now
03 Aug 2010 accounts Amended Accounts 4 Buy now
26 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Apr 2010 accounts Annual Accounts 4 Buy now
04 Sep 2009 annual-return Return made up to 19/07/09; full list of members 3 Buy now
12 May 2009 accounts Annual Accounts 3 Buy now
19 Sep 2008 annual-return Return made up to 19/07/08; full list of members 3 Buy now
30 May 2008 accounts Annual Accounts 4 Buy now
03 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Aug 2007 annual-return Return made up to 19/07/07; full list of members 2 Buy now
03 May 2007 address Registered office changed on 03/05/07 from: unit 2 monksbridge business park monksbridge road dinnington sheffield south yorkshire S25 3QX 1 Buy now
26 Apr 2007 officers Director's particulars changed 1 Buy now
17 Nov 2006 accounts Annual Accounts 4 Buy now
23 Aug 2006 annual-return Return made up to 19/07/06; full list of members 2 Buy now
24 Mar 2006 accounts Annual Accounts 5 Buy now
14 Sep 2005 annual-return Return made up to 19/07/05; full list of members 2 Buy now
12 Jan 2005 accounts Annual Accounts 9 Buy now
24 Aug 2004 annual-return Return made up to 19/07/04; full list of members 6 Buy now
25 Jan 2004 accounts Annual Accounts 4 Buy now
26 Aug 2003 annual-return Return made up to 19/07/03; full list of members 7 Buy now
26 Aug 2003 officers Secretary resigned 1 Buy now
17 May 2003 accounts Annual Accounts 4 Buy now
13 May 2003 officers New secretary appointed 2 Buy now
24 Apr 2003 officers Director resigned 1 Buy now
31 Oct 2002 address Registered office changed on 31/10/02 from: unit 1 kilnhurst business park kilnhurst rotherham south yorkshire SG4 5TH 1 Buy now
16 Oct 2002 annual-return Return made up to 19/07/02; full list of members 7 Buy now
17 Apr 2002 officers New secretary appointed;new director appointed 2 Buy now
17 Apr 2002 officers Secretary resigned;director resigned 1 Buy now
18 Mar 2002 officers Secretary resigned;director resigned 1 Buy now
14 Sep 2001 mortgage Particulars of mortgage/charge 3 Buy now
24 Jul 2001 officers Secretary resigned 1 Buy now
19 Jul 2001 incorporation Incorporation Company 17 Buy now