HIMOR (PROPERTY MANCHESTER) LIMITED

04521168
CARRINGTON BUSINESS PARK MANCHESTER ROAD CARRINGTON MANCHESTER M31 4DD

Documents

Documents
Date Category Description Pages
06 Nov 2018 gazette Gazette Dissolved Voluntary 1 Buy now
21 Aug 2018 gazette Gazette Notice Voluntary 1 Buy now
10 Aug 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Mar 2018 accounts Annual Accounts 16 Buy now
16 Oct 2017 officers Termination of appointment of director (Darren Jones) 1 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
31 Jul 2017 capital Statement of capital (Section 108) 3 Buy now
31 Jul 2017 insolvency Solvency Statement dated 31/05/17 1 Buy now
31 Jul 2017 resolution Resolution 1 Buy now
16 Jan 2017 accounts Annual Accounts 18 Buy now
06 Dec 2016 officers Appointment of director (Mr Darren Jones) 2 Buy now
06 Dec 2016 officers Termination of appointment of director (Andrew John Gee) 1 Buy now
13 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jan 2016 accounts Annual Accounts 16 Buy now
03 Dec 2015 change-of-name Certificate Change Of Name Company 3 Buy now
21 Sep 2015 annual-return Annual Return 4 Buy now
28 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2015 accounts Annual Accounts 15 Buy now
17 Mar 2015 officers Appointment of director (Mr Andrew John Gee) 2 Buy now
22 Sep 2014 annual-return Annual Return 4 Buy now
20 Mar 2014 accounts Annual Accounts 15 Buy now
24 Sep 2013 annual-return Annual Return 4 Buy now
24 Sep 2013 officers Change of particulars for secretary (Mark Austin Booth) 1 Buy now
07 Mar 2013 accounts Annual Accounts 15 Buy now
19 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Sep 2012 annual-return Annual Return 4 Buy now
02 Mar 2012 accounts Annual Accounts 15 Buy now
06 Oct 2011 mortgage Particulars of a mortgage or charge 7 Buy now
06 Oct 2011 mortgage Particulars of a mortgage or charge 6 Buy now
29 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Sep 2011 annual-return Annual Return 4 Buy now
23 Sep 2011 officers Change of particulars for director (Mr William Ainscough) 2 Buy now
16 Feb 2011 accounts Annual Accounts 15 Buy now
14 Feb 2011 change-of-name Certificate Change Of Name Company 2 Buy now
09 Feb 2011 change-of-name Change Of Name Notice 1 Buy now
24 Sep 2010 annual-return Annual Return 5 Buy now
24 Sep 2010 officers Change of particulars for director (William Francis Ainscough) 2 Buy now
30 Mar 2010 accounts Annual Accounts 15 Buy now
26 Mar 2010 officers Change of particulars for director (William Francis Ainscough) 3 Buy now
12 Mar 2010 officers Termination of appointment of secretary (William Ainscough) 2 Buy now
12 Mar 2010 officers Appointment of secretary (Mark Austin Booth) 3 Buy now
25 Sep 2009 annual-return Return made up to 29/08/09; full list of members 3 Buy now
25 Sep 2009 officers Director's change of particulars / william ainscough / 01/08/2009 1 Buy now
06 Aug 2009 incorporation Memorandum Articles 19 Buy now
30 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
27 Apr 2009 officers Appointment terminated director and secretary malcolm jackson 1 Buy now
24 Apr 2009 officers Appointment terminated director john downes 1 Buy now
24 Apr 2009 officers Director and secretary appointed william francis ainscough 4 Buy now
24 Apr 2009 capital Nc inc already adjusted 02/04/09 2 Buy now
15 Apr 2009 capital Particulars of contract relating to shares 2 Buy now
15 Apr 2009 capital Ad 02/04/09\gbp si 11163135@1=11163135\gbp ic 1/11163136\ 2 Buy now
15 Apr 2009 resolution Resolution 1 Buy now
06 Apr 2009 accounts Annual Accounts 15 Buy now
18 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
15 Dec 2008 annual-return Return made up to 29/08/08; full list of members 4 Buy now
24 Apr 2008 accounts Annual Accounts 12 Buy now
14 Dec 2007 mortgage Particulars of mortgage/charge 11 Buy now
25 Sep 2007 annual-return Return made up to 29/08/07; full list of members 2 Buy now
01 May 2007 accounts Annual Accounts 12 Buy now
10 Jan 2007 annual-return Return made up to 29/08/06; full list of members 2 Buy now
04 May 2006 accounts Annual Accounts 11 Buy now
12 Jan 2006 officers New secretary appointed 1 Buy now
12 Jan 2006 officers Secretary resigned;director resigned 1 Buy now
05 Oct 2005 annual-return Return made up to 29/08/05; full list of members 8 Buy now
05 May 2005 accounts Annual Accounts 11 Buy now
08 Dec 2004 address Registered office changed on 08/12/04 from: langtree house millfield lane haydock st helens WA11 9UT 1 Buy now
17 Sep 2004 annual-return Return made up to 29/08/04; full list of members 8 Buy now
28 Jan 2004 accounts Annual Accounts 11 Buy now
23 Sep 2003 annual-return Return made up to 29/08/03; full list of members 8 Buy now
23 Apr 2003 officers New director appointed 2 Buy now
01 Mar 2003 officers Secretary resigned 1 Buy now
01 Mar 2003 officers Director resigned 1 Buy now
01 Mar 2003 officers New director appointed 2 Buy now
01 Mar 2003 officers New secretary appointed;new director appointed 2 Buy now
01 Mar 2003 officers New director appointed 2 Buy now
01 Mar 2003 address Registered office changed on 01/03/03 from: cloth hall court infirmary street leeds LS1 2JB 1 Buy now
01 Mar 2003 accounts Accounting reference date shortened from 31/08/03 to 30/06/03 1 Buy now
10 Feb 2003 change-of-name Certificate Change Of Name Company 2 Buy now
29 Aug 2002 incorporation Incorporation Company 30 Buy now