SEVEN SISTERS REGENERATION LIMITED

05385353
INSOL HOUSE 39 STATION ROAD LUTTERWORTH LEICESTERSHIRE LE17 4AP

Documents

Documents
Date Category Description Pages
29 Feb 2012 gazette Gazette Dissolved Liquidation 1 Buy now
24 Jan 2012 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
30 Nov 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
30 Nov 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
13 Oct 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
12 Oct 2011 insolvency Liquidation Disclaimer Notice 3 Buy now
21 Sep 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
21 Sep 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Sep 2010 resolution Resolution 1 Buy now
12 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Jul 2010 insolvency Notice of appointment of receiver or manager 3 Buy now
09 Mar 2010 annual-return Annual Return 4 Buy now
09 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Feb 2010 accounts Annual Accounts 5 Buy now
23 Sep 2009 officers Director's Change of Particulars / barry menelaou / 12/08/2009 / HouseName/Number was: , now: spindal bridge; Street was: rush green hall, now: much hadham; Area was: rush green, now: ; Post Town was: hertford, now: hertfordshire; Region was: hertfordshire, now: ; Post Code was: SG13 7SD, now: SG12 4AN 1 Buy now
05 Jun 2009 accounts Annual Accounts 2 Buy now
02 Jun 2009 address Registered office changed on 02/06/2009 from waltham forest business centre 5 blackhorse lane london E17 6DS 1 Buy now
27 Apr 2009 annual-return Return made up to 08/03/09; full list of members 3 Buy now
09 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
11 Mar 2008 annual-return Return made up to 08/03/08; full list of members 3 Buy now
16 Jan 2008 accounts Annual Accounts 2 Buy now
14 Mar 2007 officers Director's particulars changed 1 Buy now
14 Mar 2007 officers Director's particulars changed 1 Buy now
14 Mar 2007 annual-return Return made up to 08/03/07; full list of members 2 Buy now
05 Mar 2007 accounts Annual Accounts 2 Buy now
15 Jan 2007 address Registered office changed on 15/01/07 from: 28 albemarle road, east barnet barnet greater london EN4 8EG 1 Buy now
02 Jun 2006 officers Secretary resigned 1 Buy now
02 Jun 2006 officers New secretary appointed 2 Buy now
04 May 2006 annual-return Return made up to 08/03/06; full list of members 2 Buy now
13 Feb 2006 officers Secretary's particulars changed 1 Buy now
25 Nov 2005 officers New secretary appointed 2 Buy now
25 Nov 2005 officers Secretary resigned 1 Buy now
21 Apr 2005 officers New director appointed 1 Buy now
20 Apr 2005 officers Director's particulars changed 1 Buy now
19 Apr 2005 officers Director resigned 1 Buy now
19 Apr 2005 officers Director resigned 1 Buy now
08 Mar 2005 incorporation Incorporation Company 19 Buy now