ADMINZONE LIMITED

05285156
32 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1EY

Documents

Documents
Date Category Description Pages
20 Jul 2018 gazette Gazette Dissolved Liquidation 1 Buy now
20 Apr 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
27 Feb 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Aug 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Mar 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Mar 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Jan 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Jul 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Jan 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Aug 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Jan 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Jul 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Apr 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
08 Feb 2013 address Change Registered Office Address Company With Date Old Address 3 Buy now
08 Feb 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Feb 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 Jun 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Sep 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Jan 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Dec 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
30 Dec 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 Dec 2009 resolution Resolution 1 Buy now
08 Oct 2009 accounts Annual Accounts 5 Buy now
02 Oct 2009 officers Director appointed mrs mandy jane cardwell 1 Buy now
10 Aug 2009 officers Appointment terminated director martin day 1 Buy now
10 Aug 2009 officers Appointment terminated director mandy cardwell 1 Buy now
13 Nov 2008 annual-return Return made up to 12/11/08; full list of members 4 Buy now
05 Nov 2008 officers Appointment terminated director janet holme 1 Buy now
02 Nov 2008 accounts Annual Accounts 3 Buy now
20 Oct 2008 officers Director appointed mr martin richard day 1 Buy now
09 Oct 2008 officers Director appointed miss bianca jade walsh 1 Buy now
31 Dec 2007 annual-return Return made up to 12/11/07; full list of members 2 Buy now
31 Dec 2007 officers Director's particulars changed 1 Buy now
03 Nov 2007 accounts Annual Accounts 3 Buy now
03 Jan 2007 annual-return Return made up to 12/11/06; full list of members 7 Buy now
25 Sep 2006 address Registered office changed on 25/09/06 from: 9 riversway business village navigation way preston lancashire PR2 2YP 1 Buy now
18 Sep 2006 accounts Annual Accounts 7 Buy now
16 Nov 2005 annual-return Return made up to 12/11/05; full list of members 3 Buy now
16 Nov 2005 address Registered office changed on 16/11/05 from: 9 riversway bus. Village navigation way preston lancashire PR2 2YP 1 Buy now
14 Sep 2005 accounts Accounting reference date extended from 30/11/05 to 31/12/05 1 Buy now
13 Dec 2004 capital Ad 12/11/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
11 Dec 2004 officers New director appointed 2 Buy now
11 Dec 2004 officers New secretary appointed;new director appointed 2 Buy now
11 Dec 2004 officers Director resigned 1 Buy now
11 Dec 2004 officers Secretary resigned 1 Buy now
08 Dec 2004 change-of-name Certificate Change Of Name Company 2 Buy now
12 Nov 2004 incorporation Incorporation Company 16 Buy now