I.D.E.S. (NORTH WEST) LIMITED

05342713
BAKER TILLY BUSINESS SERVICES LT 9TH FLOOR MANCHESTER M3 3HF

Documents

Documents
Date Category Description Pages
13 Feb 2015 gazette Gazette Dissolved Liquidation 1 Buy now
13 Nov 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
10 Oct 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
16 Jun 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Jun 2014 insolvency Liquidation Court Order Miscellaneous 10 Buy now
16 Jun 2014 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
02 Apr 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
26 Mar 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Sep 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Apr 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Sep 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 Apr 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 Oct 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 Oct 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Sep 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
07 Sep 2009 resolution Resolution 1 Buy now
11 Aug 2009 address Registered office changed on 11/08/2009 from laund bank farm lee brook road rawstenstall BB4 8JF 1 Buy now
15 Jul 2009 officers Appointment terminated director julie dalton 1 Buy now
15 Jul 2009 officers Director appointed garth edwards 1 Buy now
09 Jun 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jun 2009 annual-return Return made up to 26/01/09; full list of members 3 Buy now
26 May 2009 gazette Gazette Notice Compulsory 1 Buy now
30 Jan 2009 accounts Annual Accounts 6 Buy now
11 Jul 2008 annual-return Return made up to 26/01/08; full list of members 3 Buy now
30 Apr 2008 accounts Annual Accounts 6 Buy now
04 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
05 Jun 2007 annual-return Return made up to 26/01/07; full list of members 2 Buy now
30 Jan 2007 officers Secretary resigned 1 Buy now
30 Jan 2007 capital Ad 08/01/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
30 Jan 2007 officers New secretary appointed 2 Buy now
16 Jun 2006 accounts Annual Accounts 6 Buy now
15 Mar 2006 officers Secretary's particulars changed 1 Buy now
15 Mar 2006 annual-return Return made up to 26/01/06; full list of members 2 Buy now
29 Apr 2005 accounts Accounting reference date extended from 31/01/06 to 31/03/06 1 Buy now
14 Feb 2005 officers Secretary resigned 1 Buy now
14 Feb 2005 officers Director resigned 1 Buy now
14 Feb 2005 officers New secretary appointed 2 Buy now
14 Feb 2005 officers New director appointed 2 Buy now
26 Jan 2005 incorporation Incorporation Company 15 Buy now