NUCCAT

05016775
2ND FLOOR, ST GEORGE'S HOUSE 56 PETER STREET MANCHESTER ENGLAND M2 3NQ

Documents

Documents
Date Category Description Pages
21 Sep 2021 gazette Gazette Dissolved Compulsory 1 Buy now
17 Aug 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2020 officers Termination of appointment of director (Nick Waters) 1 Buy now
09 Nov 2020 officers Termination of appointment of director (Janet Catherine Lloyd) 1 Buy now
06 Apr 2020 accounts Annual Accounts 11 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2020 officers Appointment of secretary (Dr Wayne Turnbull) 2 Buy now
20 Jan 2020 officers Termination of appointment of secretary (Sally Jane Lloyd) 1 Buy now
20 Jan 2020 officers Appointment of director (Dr Anne Danby) 2 Buy now
20 Jan 2020 officers Appointment of director (Mr Leopold Green) 2 Buy now
20 Jan 2020 officers Termination of appointment of director (Laura Jane Baxter) 1 Buy now
20 Jan 2020 officers Termination of appointment of director (Fiona Meryl Terry) 1 Buy now
20 Jun 2019 accounts Amended Accounts 15 Buy now
13 Jun 2019 officers Termination of appointment of director (Leopold Green) 1 Buy now
29 Apr 2019 accounts Annual Accounts 15 Buy now
21 Mar 2019 officers Change of particulars for director (Dr Wayne Turnbull) 2 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2019 officers Termination of appointment of director (Kelly Moyra Louise Hand) 1 Buy now
09 Apr 2018 accounts Annual Accounts 12 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2018 officers Appointment of director (Ms Fiona Meryl Terry) 2 Buy now
08 Feb 2018 officers Change of particulars for director (Dr Wayne Turnbull) 2 Buy now
22 Jan 2018 officers Termination of appointment of secretary (Anthony Joseph Turjansky) 1 Buy now
22 Jan 2018 officers Appointment of director (Miss Janet Catherine Lloyd) 2 Buy now
22 Jan 2018 officers Appointment of secretary (Ms Sally Jane Lloyd) 2 Buy now
29 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2017 officers Appointment of director (Ms Kelly Moyra Louise Hand) 2 Buy now
02 Jun 2017 officers Appointment of director (Mrs Laura Jane Baxter) 2 Buy now
04 Apr 2017 officers Appointment of secretary (Mr Anthony Anthony Joseph Turjansky) 2 Buy now
31 Mar 2017 officers Termination of appointment of director (Anthony Joseph Turjansky) 1 Buy now
31 Mar 2017 officers Termination of appointment of secretary (David Hibbert) 1 Buy now
23 Jan 2017 accounts Annual Accounts 12 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2016 officers Termination of appointment of director (Celia Moran) 1 Buy now
28 Jan 2016 accounts Annual Accounts 12 Buy now
18 Jan 2016 annual-return Annual Return 8 Buy now
25 Nov 2015 officers Appointment of director (Mr Nick Waters) 2 Buy now
28 Jan 2015 accounts Annual Accounts 12 Buy now
15 Jan 2015 annual-return Annual Return 7 Buy now
11 Dec 2014 officers Appointment of director (Mr Anthony Joseph Turjansky) 2 Buy now
16 Sep 2014 officers Termination of appointment of director (Stuart Gilkes) 1 Buy now
20 May 2014 officers Termination of appointment of director (Elizabeth Amies) 1 Buy now
09 Apr 2014 officers Appointment of director (Ms Celia Moran) 2 Buy now
08 Apr 2014 officers Appointment of director (Ms Sally Jane Lloyd) 2 Buy now
03 Feb 2014 accounts Annual Accounts 12 Buy now
27 Jan 2014 annual-return Annual Return 6 Buy now
17 Dec 2013 officers Termination of appointment of director (Avril Brooks) 1 Buy now
12 Dec 2013 officers Appointment of secretary (Mr David Hibbert) 2 Buy now
12 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Sep 2013 officers Termination of appointment of secretary (Laura Chambers) 1 Buy now
26 Jul 2013 officers Termination of appointment of director (Anthony Turjansky) 1 Buy now
06 Feb 2013 accounts Annual Accounts 12 Buy now
06 Feb 2013 incorporation Memorandum Articles 21 Buy now
06 Feb 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Feb 2013 resolution Resolution 5 Buy now
29 Jan 2013 officers Change of particulars for director (Leopold Green) 3 Buy now
29 Jan 2013 annual-return Annual Return 8 Buy now
10 Dec 2012 officers Appointment of director (Ms Elizabeth Alma Amies) 2 Buy now
10 Dec 2012 officers Appointment of director (Dr Wayne Turnbull) 2 Buy now
26 Jan 2012 accounts Annual Accounts 11 Buy now
23 Jan 2012 annual-return Annual Return 6 Buy now
16 Dec 2011 officers Appointment of director (Mrs Caron Jackson) 2 Buy now
14 Dec 2011 officers Change of particulars for director (Ms Avril Lisa Brooks) 2 Buy now
14 Dec 2011 officers Termination of appointment of director (Charles Taylerson) 1 Buy now
13 Sep 2011 officers Termination of appointment of director (Gregory Clark) 1 Buy now
07 Apr 2011 accounts Annual Accounts 12 Buy now
07 Feb 2011 annual-return Annual Return 7 Buy now
19 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Oct 2010 officers Appointment of secretary (Ms Laura Chambers) 1 Buy now
19 Oct 2010 officers Termination of appointment of secretary (Clyde Saddler) 1 Buy now
19 Oct 2010 officers Termination of appointment of secretary (Clyde Saddler) 1 Buy now
28 May 2010 officers Termination of appointment of director (Paul Birkett) 1 Buy now
09 Apr 2010 officers Appointment of director (Ms Avril Lisa Brooks) 2 Buy now
06 Apr 2010 accounts Annual Accounts 12 Buy now
06 Apr 2010 officers Appointment of director (Mr Anthony Joseph Turjansky) 2 Buy now
18 Mar 2010 annual-return Annual Return 5 Buy now
18 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Mar 2010 officers Change of particulars for director (Dr Paul Birkett) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Charles Colin Taylerson) 2 Buy now
17 Mar 2010 officers Termination of appointment of director (Janet Jurica) 1 Buy now
17 Mar 2010 officers Change of particulars for director (Gregory Clark) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Stuart Gilkes) 2 Buy now
26 Feb 2010 officers Appointment of director (Leopold Green) 3 Buy now
02 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2009 officers Appointment of secretary (Clyde Saddler) 1 Buy now
13 Aug 2009 address Registered office changed on 13/08/2009 from yorkshire universities universities house cromer terrace leeds LS2 9JT 1 Buy now
13 Aug 2009 officers Secretary appointed clyde saddler 1 Buy now
13 Aug 2009 officers Appointment terminated director mark flinn 1 Buy now
19 May 2009 officers Director appointed stuart gilkes 2 Buy now
09 Apr 2009 annual-return Annual return made up to 15/01/09 6 Buy now
24 Mar 2009 officers Appointment terminated director and secretary michael noble 2 Buy now
23 Mar 2009 officers Appointment terminated director fiona terry 2 Buy now
23 Mar 2009 accounts Annual Accounts 12 Buy now
31 Jan 2008 officers New director appointed 2 Buy now
23 Jan 2008 annual-return Annual return made up to 15/01/08 2 Buy now
11 Jan 2008 officers New director appointed 2 Buy now
22 Dec 2007 officers New director appointed 2 Buy now
18 Dec 2007 accounts Annual Accounts 12 Buy now