CM SUBCO 4 LIMITED

05037969
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW

Documents

Documents
Date Category Description Pages
29 Sep 2016 gazette Gazette Dissolved Liquidation 1 Buy now
29 Jun 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
16 Jun 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
18 Jun 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
20 Jun 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
17 Apr 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 33 Buy now
17 Apr 2012 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
23 Nov 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 32 Buy now
23 Jun 2011 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
20 Jun 2011 insolvency Liquidation In Administration Proposals 91 Buy now
13 Jun 2011 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jun 2011 change-of-name Change Of Name Notice 2 Buy now
08 Jun 2011 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 7 Buy now
27 Apr 2011 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
21 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Apr 2011 officers Termination of appointment of secretary (Karen Corless) 2 Buy now
08 Mar 2011 annual-return Annual Return 3 Buy now
17 Jan 2011 officers Termination of appointment of director (Michael Darcy) 2 Buy now
03 Dec 2010 officers Appointment of secretary (Karen Louise Corless) 3 Buy now
03 Dec 2010 officers Termination of appointment of secretary (Simon Austin) 2 Buy now
01 Oct 2010 accounts Annual Accounts 16 Buy now
29 Jul 2010 officers Change of particulars for director (Mr. Philip Austin) 3 Buy now
11 Mar 2010 annual-return Annual Return 5 Buy now
24 Feb 2010 officers Change of particulars for director (Michael John Darcy) 1 Buy now
01 Sep 2009 accounts Annual Accounts 6 Buy now
19 May 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
07 May 2009 officers Director appointed michael john darcy 3 Buy now
27 Apr 2009 officers Appointment terminated secretary paul vitali 1 Buy now
27 Apr 2009 officers Secretary appointed simon david austin 2 Buy now
16 Mar 2009 annual-return Return made up to 09/02/09; full list of members 3 Buy now
13 Mar 2009 officers Secretary's change of particulars / paul vitali / 01/03/2008 2 Buy now
12 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
28 Oct 2008 accounts Annual Accounts 6 Buy now
14 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
20 Feb 2008 annual-return Return made up to 09/02/08; full list of members 2 Buy now
25 Jan 2008 address Registered office changed on 25/01/08 from: network house 197 kirkham road freckleton lancashire PR4 1HU 1 Buy now
23 Dec 2007 accounts Annual Accounts 5 Buy now
11 Jun 2007 officers Secretary resigned;director resigned 1 Buy now
29 May 2007 annual-return Return made up to 09/02/07; full list of members 7 Buy now
29 May 2007 officers Secretary resigned 1 Buy now
29 May 2007 officers New secretary appointed 2 Buy now
15 Jan 2007 address Registered office changed on 15/01/07 from: 14 anglesey drive poynton cheshire SK12 1BT 1 Buy now
08 Jan 2007 accounts Annual Accounts 6 Buy now
22 Dec 2006 officers New secretary appointed;new director appointed 1 Buy now
22 Dec 2006 officers Secretary resigned;director resigned 1 Buy now
23 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
23 Feb 2006 annual-return Return made up to 09/02/06; full list of members 7 Buy now
06 Feb 2006 accounts Annual Accounts 13 Buy now
01 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Jan 2006 officers Director's particulars changed 1 Buy now
16 Jan 2006 change-of-name Certificate Change Of Name Company 3 Buy now
09 Jan 2006 address Registered office changed on 09/01/06 from: 7 victoria road chingford london E4 6BY 1 Buy now
09 Dec 2005 officers Director resigned 1 Buy now
01 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
20 Oct 2005 officers Director resigned 1 Buy now
31 Aug 2005 officers New director appointed 2 Buy now
18 Feb 2005 annual-return Return made up to 09/02/05; full list of members 7 Buy now
30 Nov 2004 accounts Accounting reference date shortened from 28/02/05 to 31/12/04 1 Buy now
03 Nov 2004 officers Director resigned 1 Buy now
07 Sep 2004 address Registered office changed on 07/09/04 from: 31 charters way wisborough green billinghurst west sussex RH14 obx 1 Buy now
14 May 2004 officers New director appointed 2 Buy now
04 May 2004 officers New secretary appointed;new director appointed 3 Buy now
05 Apr 2004 officers New director appointed 2 Buy now
27 Feb 2004 mortgage Particulars of mortgage/charge 6 Buy now
19 Feb 2004 officers Director resigned 1 Buy now
19 Feb 2004 officers Secretary resigned 1 Buy now
19 Feb 2004 officers New director appointed 3 Buy now
19 Feb 2004 address Registered office changed on 19/02/04 from: 5 park court pyrford road west byfleet surrey KT14 6SD 1 Buy now
09 Feb 2004 incorporation Incorporation Company 21 Buy now