BUXTON SERVICES LIMITED

05066072
8 PRINCES PARADE LIVERPOOL L3 1QH L3 1QH

Documents

Documents
Date Category Description Pages
09 Jun 2011 gazette Gazette Dissolved Liquidation 1 Buy now
09 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Mar 2011 insolvency Liquidation Voluntary Members Return Of Final Meeting 3 Buy now
01 Nov 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
29 Apr 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Oct 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Oct 2008 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
17 Oct 2008 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Oct 2008 resolution Resolution 1 Buy now
17 Oct 2008 address Registered office changed on 17/10/2008 from power house senator point, south boundary road, knowsley industrial park liverpool L33 7RR 1 Buy now
07 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
22 May 2008 annual-return Return made up to 08/03/08; full list of members 5 Buy now
22 Jan 2008 accounts Annual Accounts 16 Buy now
21 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
30 Aug 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
28 Aug 2007 address Registered office changed on 28/08/07 from: partington house, stock lane chadderton oldham OL9 9ER 1 Buy now
28 Aug 2007 accounts Accounting reference date shortened from 31/03/08 to 31/10/07 1 Buy now
02 Jul 2007 officers Secretary resigned 1 Buy now
02 Jul 2007 officers New secretary appointed;new director appointed 4 Buy now
02 Jul 2007 officers New director appointed 5 Buy now
02 Jul 2007 officers New director appointed 2 Buy now
02 Jul 2007 officers Director resigned 1 Buy now
02 Jul 2007 officers Director resigned 1 Buy now
02 Jul 2007 officers Director resigned 1 Buy now
02 Jul 2007 officers Director resigned 1 Buy now
02 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
20 Jun 2007 capital Declaration of assistance for shares acquisition 10 Buy now
18 May 2007 mortgage Particulars of mortgage/charge 19 Buy now
11 May 2007 annual-return Return made up to 08/03/07; full list of members 4 Buy now
10 Feb 2007 accounts Annual Accounts 16 Buy now
31 Mar 2006 annual-return Return made up to 08/03/06; full list of members 4 Buy now
06 Jan 2006 officers Director's particulars changed 1 Buy now
13 Dec 2005 accounts Annual Accounts 12 Buy now
09 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
11 Aug 2005 officers New director appointed 2 Buy now
11 Aug 2005 officers New director appointed 2 Buy now
11 Aug 2005 officers New director appointed 2 Buy now
11 Aug 2005 officers New director appointed 2 Buy now
11 Aug 2005 officers New director appointed 2 Buy now
08 Apr 2005 address Registered office changed on 08/04/05 from: sterling house, 501 middleton road, chadderton oldham lancashire OL9 9LY 1 Buy now
07 Apr 2005 annual-return Return made up to 08/03/05; full list of members 3 Buy now
27 Aug 2004 incorporation Memorandum Articles 6 Buy now
10 Aug 2004 resolution Resolution 4 Buy now
15 Jul 2004 miscellaneous Statement Of Affairs 6 Buy now
15 Jul 2004 capital Ad 13/05/04--------- £ si 49999@1=49999 £ ic 1/50000 2 Buy now
08 Mar 2004 incorporation Incorporation Company 12 Buy now