AQUEOUS WHOLESALE LIMITED

05259458
MCR THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW

Documents

Documents
Date Category Description Pages
28 Jun 2013 gazette Gazette Dissolved Liquidation 1 Buy now
28 Mar 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
14 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Dec 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Dec 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
13 Dec 2011 resolution Resolution 1 Buy now
31 May 2011 accounts Annual Accounts 6 Buy now
15 Nov 2010 annual-return Annual Return 5 Buy now
15 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 May 2010 accounts Annual Accounts 6 Buy now
10 Feb 2010 officers Termination of appointment of director (Neil Duzman) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Mr Nicholas Brookes) 3 Buy now
26 Nov 2009 annual-return Annual Return 5 Buy now
26 Nov 2009 officers Change of particulars for director (Neil Duzman) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Mr Andrew Large) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Mr Nicholas Brookes) 2 Buy now
01 Jul 2009 accounts Annual Accounts 7 Buy now
09 Jan 2009 officers Director appointed neil duzman 1 Buy now
09 Jan 2009 officers Director appointed andrew steven large 1 Buy now
12 Nov 2008 annual-return Return made up to 14/10/08; full list of members 3 Buy now
26 Jun 2008 accounts Annual Accounts 7 Buy now
14 Nov 2007 annual-return Return made up to 14/10/07; full list of members 5 Buy now
08 Aug 2007 accounts Accounting reference date shortened from 31/10/07 to 31/08/07 1 Buy now
30 Jul 2007 accounts Annual Accounts 5 Buy now
14 Mar 2007 officers New secretary appointed 2 Buy now
17 Feb 2007 officers Secretary resigned;director resigned 1 Buy now
17 Feb 2007 officers Director resigned 1 Buy now
12 Jan 2007 address Registered office changed on 12/01/07 from: unit 2 stadium court plantation road bromborough wirral CH62 3QG 1 Buy now
26 Oct 2006 annual-return Return made up to 14/10/06; full list of members 4 Buy now
03 Aug 2006 accounts Annual Accounts 4 Buy now
28 Apr 2006 address Registered office changed on 28/04/06 from: juliand, 2 menlo close oxton wirral CH43 9YD 1 Buy now
17 Oct 2005 annual-return Return made up to 14/10/05; full list of members 4 Buy now
13 Jul 2005 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jun 2005 capital Ad 25/04/05--------- £ si 31@1=31 £ ic 69/100 2 Buy now
17 May 2005 capital Ad 19/01/05-05/04/05 £ si 5@1=5 £ ic 64/69 2 Buy now
17 May 2005 capital Ad 22/12/04--------- £ si 4@1=4 £ ic 60/64 2 Buy now
17 May 2005 capital Ad 15/12/04--------- £ si 9@1=9 £ ic 51/60 2 Buy now
16 Nov 2004 capital Ad 05/11/04--------- £ si 50@1=50 £ ic 1/51 2 Buy now
21 Oct 2004 officers New director appointed 1 Buy now
21 Oct 2004 officers New director appointed 1 Buy now
21 Oct 2004 officers New secretary appointed 1 Buy now
21 Oct 2004 officers New director appointed 1 Buy now
18 Oct 2004 officers Director resigned 1 Buy now
18 Oct 2004 officers Secretary resigned 1 Buy now
14 Oct 2004 incorporation Incorporation Company 9 Buy now