CONCEPT PROMOTIONS AND MARKETING LIMITED

04706415
4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

Documents

Documents
Date Category Description Pages
06 Apr 2021 gazette Gazette Dissolved Liquidation 1 Buy now
06 Jan 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
17 Nov 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
12 Dec 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
13 Feb 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
30 Nov 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
22 Dec 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
17 Dec 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
10 Dec 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
17 Dec 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
12 Nov 2013 insolvency Liquidation Miscellaneous 1 Buy now
03 Oct 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
08 Nov 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
25 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Oct 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
23 Oct 2012 resolution Resolution 1 Buy now
22 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jun 2012 officers Termination of appointment of secretary (Deborah Reese) 1 Buy now
20 Apr 2012 annual-return Annual Return 4 Buy now
03 Apr 2012 officers Termination of appointment of director (Richard Pearson) 1 Buy now
08 Feb 2012 address Move Registers To Registered Office Company 1 Buy now
08 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2011 officers Change of particulars for director (Mr Richard James Pearson) 2 Buy now
13 Jul 2011 address Move Registers To Sail Company 1 Buy now
12 Jul 2011 address Change Sail Address Company 1 Buy now
07 Jul 2011 officers Termination of appointment of director (Alan Easter) 1 Buy now
17 May 2011 annual-return Annual Return 6 Buy now
01 Mar 2011 accounts Annual Accounts 14 Buy now
02 Nov 2010 officers Change of particulars for secretary (Miss Deborah Louise Reese) 2 Buy now
06 May 2010 annual-return Annual Return 5 Buy now
06 May 2010 officers Change of particulars for director (Richard James Pearson) 2 Buy now
02 Mar 2010 accounts Annual Accounts 15 Buy now
14 Nov 2009 miscellaneous Miscellaneous 1 Buy now
27 Oct 2009 officers Change of particulars for director (Richard James Pearson) 3 Buy now
10 Oct 2009 accounts Annual Accounts 13 Buy now
13 Aug 2009 address Registered office changed on 13/08/2009 from 27 great george street bristol BS1 5QT 1 Buy now
24 Jul 2009 officers Secretary appointed deborah louise reese 2 Buy now
13 Jul 2009 officers Appointment terminated secretary halliwells secretaries LIMITED 1 Buy now
07 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
20 Apr 2009 annual-return Return made up to 16/04/09; full list of members 4 Buy now
20 Apr 2009 address Location of debenture register 1 Buy now
20 Apr 2009 address Location of register of members 1 Buy now
20 Apr 2009 address Location of debenture register 1 Buy now
20 Apr 2009 address Location of register of members 1 Buy now
20 Apr 2009 address Location of debenture register 1 Buy now
04 Mar 2009 officers Director appointed alan james easter 3 Buy now
11 Feb 2009 officers Appointment terminated director christopher edge 1 Buy now
11 Feb 2009 officers Appointment terminated director richard craven 1 Buy now
18 Sep 2008 officers Director appointed frank gorrie 2 Buy now
18 Sep 2008 officers Secretary appointed halliwells secretaries LIMITED 2 Buy now
18 Sep 2008 accounts Accounting reference date shortened from 31/12/2008 to 30/09/2008 1 Buy now
18 Sep 2008 officers Appointment terminated secretary martin hargreaves 1 Buy now
16 Jul 2008 auditors Auditors Resignation Company 1 Buy now
14 Jul 2008 auditors Auditors Resignation Company 1 Buy now
07 Jul 2008 capital Declaration of assistance for shares acquisition 15 Buy now
07 Jul 2008 resolution Resolution 2 Buy now
02 Jul 2008 accounts Annual Accounts 15 Buy now
30 Jun 2008 officers Appointment terminated director peter coleman 1 Buy now
04 Jun 2008 officers Appointment terminated director michael hughes 1 Buy now
28 Apr 2008 resolution Resolution 1 Buy now
28 Apr 2008 incorporation Memorandum Articles 14 Buy now
24 Apr 2008 resolution Resolution 1 Buy now
16 Apr 2008 annual-return Return made up to 16/04/08; full list of members 4 Buy now
16 Apr 2008 officers Director's change of particulars / richard pearson / 16/04/2008 1 Buy now
10 Apr 2008 officers Director appointed richard james pearson 3 Buy now
10 Apr 2008 officers Director appointed richard james craven 5 Buy now
10 Apr 2008 officers Director appointed christopher norman edge 4 Buy now
10 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 15 Buy now
28 Apr 2007 accounts Annual Accounts 14 Buy now
20 Apr 2007 annual-return Return made up to 16/04/07; full list of members 2 Buy now
18 Apr 2007 officers Director's particulars changed 1 Buy now
22 Nov 2006 officers Director's particulars changed 1 Buy now
08 May 2006 accounts Annual Accounts 13 Buy now
26 Apr 2006 annual-return Return made up to 16/04/06; full list of members 7 Buy now
16 May 2005 officers Secretary resigned 1 Buy now
16 May 2005 officers New secretary appointed 2 Buy now
12 May 2005 annual-return Return made up to 16/04/05; full list of members 7 Buy now
06 May 2005 accounts Annual Accounts 13 Buy now
27 Jan 2005 officers Director resigned 1 Buy now
14 Jan 2005 officers New director appointed 2 Buy now
06 May 2004 accounts Annual Accounts 10 Buy now
22 Apr 2004 annual-return Return made up to 16/04/04; full list of members 7 Buy now
05 Jun 2003 accounts Accounting reference date shortened from 31/03/04 to 31/12/03 1 Buy now
02 Jun 2003 address Registered office changed on 02/06/03 from: narrow quay house narrow quay bristol BS1 4AH 1 Buy now
02 Jun 2003 officers New secretary appointed;new director appointed 2 Buy now
02 Jun 2003 officers New director appointed 2 Buy now
02 Jun 2003 officers Secretary resigned 1 Buy now
02 Jun 2003 officers Director resigned 1 Buy now
14 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
21 Mar 2003 incorporation Incorporation Company 19 Buy now