BRITANNIA LAND (INVESTMENTS) LIMITED

05233705
340 DEANSGATE MANCHESTER M3 4LY

Documents

Documents
Date Category Description Pages
06 Jun 2017 gazette Gazette Dissolved Liquidation 1 Buy now
06 Mar 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
27 Jan 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Aug 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Mar 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
22 Feb 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 Aug 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Jun 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Jun 2015 insolvency Liquidation Court Order Miscellaneous 29 Buy now
11 Jun 2015 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
28 Jan 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Jul 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Mar 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
24 Jan 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Jul 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Mar 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
12 Jun 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
20 Jan 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
11 Jan 2011 insolvency Liquidation In Administration Result Creditors Meeting 13 Buy now
11 Jan 2011 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 17 Buy now
14 Jul 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
12 Jul 2010 insolvency Liquidation In Administration Extension Of Period 1 Buy now
23 Jun 2010 insolvency Liquidation In Administration Result Creditors Meeting 3 Buy now
12 Feb 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
08 Jan 2010 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
13 Oct 2009 insolvency Liquidation In Administration Result Creditors Meeting 22 Buy now
08 Sep 2009 insolvency Liquidation In Administration Proposals 22 Buy now
14 Jul 2009 address Registered office changed on 14/07/2009 from tamar house lows lane stanton-by-dale ilkeston derbyshire DE7 4QU united kingdom 1 Buy now
14 Jul 2009 gazette Gazette Notice Compulsary 1 Buy now
10 Jul 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
09 Jul 2009 officers Appointment terminated director david unwin 1 Buy now
11 Feb 2009 address Registered office changed on 11/02/2009 from lamledge lane shifnal shropshire TF11 8BE 1 Buy now
03 Nov 2008 accounts Annual Accounts 5 Buy now
19 Sep 2008 officers Appointment terminated secretary hazel green 1 Buy now
19 Sep 2008 officers Secretary appointed nicholas john ibbotson 2 Buy now
19 Sep 2008 address Registered office changed on 19/09/2008 from former stanton works off lows lane stanton by dale ilkeston derbyshire DE7 4QU 1 Buy now
22 Jul 2008 annual-return Return made up to 16/09/07; full list of members 3 Buy now
18 Oct 2007 accounts Annual Accounts 1 Buy now
27 Sep 2006 annual-return Return made up to 16/09/06; full list of members 6 Buy now
02 May 2006 accounts Annual Accounts 2 Buy now
26 Jan 2006 accounts Accounting reference date extended from 30/09/05 to 31/12/05 1 Buy now
19 Jan 2006 annual-return Return made up to 16/09/05; full list of members 6 Buy now
15 Oct 2004 officers Secretary resigned 2 Buy now
15 Oct 2004 officers Director resigned 1 Buy now
14 Oct 2004 officers New secretary appointed 2 Buy now
14 Oct 2004 officers New director appointed 2 Buy now
14 Oct 2004 address Registered office changed on 14/10/04 from: 1ST floor 14/18 city road cardiff CF24 3DL 1 Buy now
16 Sep 2004 incorporation Incorporation Company 12 Buy now