ESCAPE CLOTHING LIMITED

04751012
3 FIELD COURT GRAY'S INN LONDON WC1R 5EF

Documents

Documents
Date Category Description Pages
13 Jun 2014 gazette Gazette Dissolved Liquidation 1 Buy now
14 Mar 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
13 Mar 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
12 Mar 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
20 Feb 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
07 Feb 2012 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
23 Sep 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 15 Buy now
03 May 2011 insolvency Liquidation In Administration Result Creditors Meeting 25 Buy now
30 Mar 2011 insolvency Liquidation In Administration Proposals 21 Buy now
03 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Mar 2011 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
10 Jan 2011 accounts Annual Accounts 6 Buy now
11 Sep 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Sep 2010 annual-return Annual Return 4 Buy now
31 Aug 2010 gazette Gazette Notice Compulsary 1 Buy now
02 Feb 2010 accounts Annual Accounts 6 Buy now
11 Jun 2009 annual-return Return made up to 01/05/09; full list of members 3 Buy now
05 Jan 2009 accounts Annual Accounts 6 Buy now
23 Jul 2008 annual-return Return made up to 01/05/08; full list of members 4 Buy now
22 Jul 2008 officers Director's change of particulars / sean whelan / 01/10/2007 2 Buy now
22 Jul 2008 officers Secretary's change of particulars / jane whelan / 01/10/2007 1 Buy now
29 Jan 2008 accounts Annual Accounts 6 Buy now
27 Jun 2007 annual-return Return made up to 01/05/07; full list of members 2 Buy now
09 Jan 2007 accounts Annual Accounts 6 Buy now
16 Jun 2006 annual-return Return made up to 01/05/06; full list of members 2 Buy now
11 Jan 2006 accounts Annual Accounts 6 Buy now
18 May 2005 annual-return Return made up to 01/05/05; full list of members 3 Buy now
29 Jan 2005 accounts Annual Accounts 5 Buy now
17 Jun 2004 annual-return Return made up to 01/05/04; full list of members 6 Buy now
27 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
21 May 2003 capital Ad 09/05/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
21 May 2003 accounts Accounting reference date shortened from 31/05/04 to 31/03/04 1 Buy now
21 May 2003 officers New director appointed 2 Buy now
21 May 2003 officers New secretary appointed 2 Buy now
13 May 2003 officers Director resigned 1 Buy now
13 May 2003 officers Secretary resigned 1 Buy now
13 May 2003 address Registered office changed on 13/05/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP 1 Buy now
01 May 2003 incorporation Incorporation Company 12 Buy now