ELLIOTT GOLDMAN LIMITED

05385294
340 DEANSGATE MANCHESTER M3 4LY

Documents

Documents
Date Category Description Pages
26 Nov 2011 gazette Gazette Dissolved Liquidation 1 Buy now
26 Aug 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
28 Apr 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Nov 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Apr 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Apr 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
23 Apr 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Apr 2009 resolution Resolution 1 Buy now
05 Apr 2009 address Registered office changed on 05/04/2009 from 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ 1 Buy now
14 Apr 2008 annual-return Return made up to 08/03/08; full list of members 4 Buy now
21 Feb 2008 accounts Annual Accounts 4 Buy now
15 May 2007 annual-return Return made up to 08/03/07; full list of members 3 Buy now
22 Dec 2006 accounts Annual Accounts 5 Buy now
28 Apr 2006 annual-return Return made up to 08/03/06; full list of members 3 Buy now
16 Feb 2006 address Registered office changed on 16/02/06 from: c/o goldman & co, 1 millbank house, riverside business park wilmslow cheshire SK9 1BJ 1 Buy now
16 Feb 2006 accounts Accounting reference date extended from 31/03/06 to 30/04/06 1 Buy now
30 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
27 Apr 2005 capital Ad 18/04/05--------- £ si 98@1=98 £ ic 2/100 2 Buy now
08 Mar 2005 incorporation Incorporation Company 9 Buy now