DURATRUST LTD

04433259
17 ST ANN'S SQUARE MANCHESTER M2 7PW

Documents

Documents
Date Category Description Pages
22 Jun 2017 gazette Gazette Dissolved Liquidation 1 Buy now
22 Mar 2017 insolvency Liquidation Compulsory Return Final Meeting 1 Buy now
21 Apr 2016 insolvency Liquidation Miscellaneous 12 Buy now
03 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Mar 2015 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
29 Dec 2014 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
25 Jan 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
16 Mar 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Mar 2013 annual-return Annual Return 7 Buy now
01 Aug 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
10 Oct 2011 annual-return Annual Return 6 Buy now
10 Oct 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Oct 2011 accounts Annual Accounts 6 Buy now
08 Jun 2011 capital Return of Allotment of shares 2 Buy now
11 May 2011 annual-return Annual Return 6 Buy now
12 Feb 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Nov 2010 gazette Gazette Notice Compulsary 1 Buy now
05 Nov 2010 officers Termination of appointment of secretary (Gordon Johnston) 1 Buy now
05 Nov 2010 officers Appointment of corporate secretary (Hjs Company Secretarial Services Ltd) 2 Buy now
31 Mar 2010 accounts Annual Accounts 5 Buy now
26 Mar 2010 accounts Annual Accounts 5 Buy now
19 Mar 2010 accounts Annual Accounts 6 Buy now
19 Mar 2010 accounts Annual Accounts 6 Buy now
13 Mar 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Mar 2010 accounts Annual Accounts 6 Buy now
11 Mar 2010 accounts Annual Accounts 6 Buy now
29 Dec 2009 gazette Gazette Notice Compulsary 1 Buy now
06 Aug 2009 officers Appointment terminated director andrew billson 1 Buy now
10 Jul 2009 annual-return Return made up to 08/05/09; full list of members 8 Buy now
12 Mar 2009 officers Director's change of particulars / robert billson / 09/02/2009 1 Buy now
10 Nov 2008 annual-return Return made up to 08/05/08; full list of members 11 Buy now
10 Sep 2008 capital Ad 06/05/08\gbp si 7320@1=7320\gbp ic 92680/100000\ 2 Buy now
10 Sep 2008 capital Ad 06/05/08\gbp si 925@1=925\gbp ic 91755/92680\ 2 Buy now
10 Sep 2008 capital Ad 26/10/07\gbp si 925@1=925\gbp ic 90830/91755\ 2 Buy now
10 Sep 2008 capital Ad 26/01/08\gbp si 925@1=925\gbp ic 89905/90830\ 2 Buy now
10 Sep 2008 capital Ad 26/04/08\gbp si 925@1=925\gbp ic 88980/89905\ 2 Buy now
05 Nov 2007 capital Ad 25/10/07--------- £ si 1500@1=1500 £ ic 87480/88980 2 Buy now
18 Jul 2007 annual-return Return made up to 08/05/07; full list of members 11 Buy now
06 Sep 2006 annual-return Return made up to 08/05/06; full list of members 12 Buy now
18 Aug 2006 address Registered office changed on 18/08/06 from: flagship works kent street southampton hampshire SO14 5SP 1 Buy now
18 Aug 2006 officers Director's particulars changed 1 Buy now
18 Aug 2006 capital Ad 27/07/06--------- £ si 350@1=350 £ ic 87130/87480 2 Buy now
02 Aug 2006 officers New secretary appointed 2 Buy now
02 Aug 2006 officers Secretary resigned 1 Buy now
25 May 2006 capital Ad 02/11/05--------- £ si 350@1=350 £ ic 86780/87130 2 Buy now
25 May 2006 capital Ad 23/11/05--------- £ si 250@1=250 £ ic 86530/86780 2 Buy now
25 May 2006 officers Director's particulars changed 1 Buy now
26 Jan 2006 annual-return Return made up to 14/04/05; full list of members 10 Buy now
17 Oct 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
17 Oct 2005 officers Director's particulars changed 1 Buy now
21 Feb 2005 accounts Annual Accounts 5 Buy now
01 Feb 2005 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Feb 2005 annual-return Return made up to 14/04/04; full list of members 10 Buy now
01 Feb 2005 officers Secretary resigned 1 Buy now
11 Jan 2005 capital Ad 10/01/04--------- £ si 50@1=50 £ ic 86480/86530 2 Buy now
11 Jan 2005 capital Ad 02/12/03--------- £ si 83900@1=83900 £ ic 2580/86480 2 Buy now
11 Jan 2005 capital Ad 12/01/04--------- £ si 225@1=225 £ ic 2355/2580 2 Buy now
11 Jan 2005 capital Ad 15/01/04--------- £ si 50@1=50 £ ic 2305/2355 2 Buy now
11 Jan 2005 capital Ad 18/01/04--------- £ si 25@1=25 £ ic 2280/2305 2 Buy now
11 Jan 2005 capital Ad 29/03/04--------- £ si 1000@1=1000 £ ic 1280/2280 2 Buy now
11 Jan 2005 capital Ad 01/02/04--------- £ si 40@1=40 £ ic 1240/1280 2 Buy now
11 Jan 2005 capital Ad 01/02/04--------- £ si 200@1=200 £ ic 1040/1240 2 Buy now
11 Jan 2005 capital Ad 30/03/04--------- £ si 439@1=439 £ ic 601/1040 2 Buy now
11 Jan 2005 capital Ad 30/03/04--------- £ si 1@1=1 £ ic 600/601 2 Buy now
11 Jan 2005 capital Ad 23/08/04--------- £ si 500@1=500 £ ic 100/600 2 Buy now
20 Dec 2004 officers New secretary appointed;new director appointed 2 Buy now
20 Dec 2004 officers Secretary resigned 2 Buy now
19 Oct 2004 gazette Gazette Notice Compulsary 1 Buy now
19 Mar 2004 capital Nc inc already adjusted 01/12/03 1 Buy now
19 Mar 2004 resolution Resolution 1 Buy now
30 Jan 2004 officers New secretary appointed 2 Buy now
10 Jan 2004 address Registered office changed on 10/01/04 from: 16 mabel grove, west bridgford nottingham notts NG2 5GT 1 Buy now
10 Jan 2004 officers Director resigned 1 Buy now
07 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
18 Sep 2003 officers New secretary appointed;new director appointed 1 Buy now
13 Aug 2003 officers Secretary resigned 1 Buy now
09 Jul 2003 annual-return Return made up to 08/05/03; full list of members 7 Buy now
23 Jun 2003 officers Director resigned 1 Buy now
17 Aug 2002 officers Secretary resigned 1 Buy now
17 Aug 2002 officers New secretary appointed 2 Buy now
17 Aug 2002 officers Director resigned 1 Buy now
17 Aug 2002 officers New director appointed 2 Buy now
08 May 2002 incorporation Incorporation Company 16 Buy now