SPORTS FACILITIES INTERNATIONAL LIMITED

04322671
CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR

Documents

Documents
Date Category Description Pages
22 May 2016 gazette Gazette Dissolved Liquidation 1 Buy now
02 Mar 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Feb 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
28 Jan 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
03 Aug 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Feb 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Dec 2014 insolvency Liquidation Voluntary Resignation Liquidator 1 Buy now
23 Jul 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Jul 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Jan 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Jan 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Jul 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 Feb 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Aug 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Jul 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 Jul 2012 insolvency Liquidation Court Order Miscellaneous 13 Buy now
24 Jul 2012 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
17 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Jul 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Jan 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Jul 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Jan 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jul 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Feb 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
31 Jan 2008 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Jan 2008 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
16 Jan 2008 resolution Resolution 1 Buy now
14 Jan 2008 address Registered office changed on 14/01/08 from: brazennose house west brazennose street manchester M2 5FE 1 Buy now
21 Oct 2007 address Registered office changed on 21/10/07 from: flat 805 25 church street manchester M4 1PE 1 Buy now
23 Aug 2007 address Registered office changed on 23/08/07 from: 22 saint john street manchester M3 4EB 1 Buy now
11 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
01 Feb 2007 annual-return Return made up to 14/11/06; full list of members 7 Buy now
10 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Jul 2006 accounts Annual Accounts 7 Buy now
16 Dec 2005 annual-return Return made up to 14/11/05; full list of members 7 Buy now
12 Sep 2005 accounts Annual Accounts 5 Buy now
20 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
02 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
07 Dec 2004 annual-return Return made up to 14/11/04; full list of members 7 Buy now
04 Jun 2004 officers Secretary resigned 1 Buy now
04 Jun 2004 officers New secretary appointed 2 Buy now
02 Apr 2004 accounts Annual Accounts 5 Buy now
02 Apr 2004 accounts Accounting reference date extended from 30/09/03 to 30/11/03 1 Buy now
15 Dec 2003 annual-return Return made up to 14/11/03; full list of members 8 Buy now
01 Oct 2003 accounts Accounting reference date shortened from 30/11/03 to 30/09/03 1 Buy now
18 Sep 2003 accounts Annual Accounts 5 Buy now
11 Feb 2003 capital Ad 06/02/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
11 Feb 2003 officers Secretary resigned 1 Buy now
11 Feb 2003 officers Director resigned 1 Buy now
11 Feb 2003 officers New director appointed 2 Buy now
11 Feb 2003 officers New secretary appointed;new director appointed 2 Buy now
07 Feb 2003 change-of-name Certificate Change Of Name Company 2 Buy now
26 Nov 2002 annual-return Return made up to 14/11/02; full list of members 6 Buy now
14 Nov 2001 incorporation Incorporation Company 20 Buy now