STYLEGREEN LIMITED

05528595
SPRING GARDENS MANCHESTER M2 1AB

Documents

Documents
Date Category Description Pages
29 Apr 2014 gazette Gazette Dissolved Liquidation 1 Buy now
29 Jan 2014 insolvency Liquidation In Administration Move To Dissolution With Case End Date 11 Buy now
24 Sep 2013 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
11 Sep 2013 insolvency Liquidation In Administration Proposals 31 Buy now
22 Aug 2013 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 7 Buy now
02 Aug 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Aug 2013 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
04 Feb 2013 accounts Annual Accounts 5 Buy now
28 Aug 2012 annual-return Annual Return 3 Buy now
09 Mar 2012 officers Termination of appointment of secretary (Shailly Gandesha Chandok) 1 Buy now
02 Feb 2012 accounts Annual Accounts 7 Buy now
15 Aug 2011 annual-return Annual Return 3 Buy now
15 Aug 2011 officers Change of particulars for director (Mr Bharat Kumar Hirji Thakrar) 2 Buy now
15 Aug 2011 officers Change of particulars for secretary (Mrs Shailly Gandesha Chandok) 1 Buy now
15 Aug 2011 officers Change of particulars for director (Mr Hardip Virdee Singh) 2 Buy now
14 Jan 2011 accounts Annual Accounts 6 Buy now
17 Aug 2010 annual-return Annual Return 5 Buy now
11 Feb 2010 officers Change of particulars for secretary (Mrs Shailly Gandesha Chandok) 1 Buy now
10 Feb 2010 officers Change of particulars for secretary (Miss Shailly Gandesha) 1 Buy now
14 Jan 2010 accounts Annual Accounts 6 Buy now
11 Sep 2009 annual-return Return made up to 05/08/09; full list of members 3 Buy now
11 Feb 2009 accounts Annual Accounts 6 Buy now
01 Sep 2008 annual-return Return made up to 05/08/08; full list of members 3 Buy now
06 Jun 2008 officers Appointment Terminated Director shivam popat 1 Buy now
28 Feb 2008 accounts Annual Accounts 7 Buy now
30 Aug 2007 annual-return Return made up to 05/08/07; full list of members 2 Buy now
08 Mar 2007 accounts Annual Accounts 6 Buy now
23 Oct 2006 officers New secretary appointed 2 Buy now
23 Oct 2006 officers Secretary resigned 1 Buy now
04 Sep 2006 annual-return Return made up to 05/08/06; full list of members 2 Buy now
04 Sep 2006 address Registered office changed on 04/09/06 from: 11 upper grosvenor street mayfair london W1K 2NB 1 Buy now
07 Mar 2006 accounts Accounting reference date shortened from 31/08/06 to 30/04/06 1 Buy now
09 Feb 2006 mortgage Particulars of mortgage/charge 6 Buy now
09 Feb 2006 mortgage Particulars of mortgage/charge 6 Buy now
03 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
25 Jan 2006 officers New director appointed 2 Buy now
13 Dec 2005 address Registered office changed on 13/12/05 from: unit 2 wincanton rockware avenue greenford middlesex UB6 0AA 1 Buy now
08 Sep 2005 address Registered office changed on 08/09/05 from: 47-49 green lane northwood middlesex HA6 3AE 1 Buy now
08 Sep 2005 officers New director appointed 2 Buy now
08 Sep 2005 officers New secretary appointed;new director appointed 2 Buy now
23 Aug 2005 officers Secretary resigned 1 Buy now
23 Aug 2005 officers Director resigned 1 Buy now
05 Aug 2005 incorporation Incorporation Company 15 Buy now