LEVELSIX GROUP LIMITED

05567017
RMT GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG

Documents

Documents
Date Category Description Pages
01 Jun 2012 gazette Gazette Dissolved Liquidation 1 Buy now
01 Mar 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
01 Mar 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
23 Dec 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
12 Jul 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
22 Dec 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
14 Dec 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
14 Dec 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Dec 2009 resolution Resolution 1 Buy now
20 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 7 31 Buy now
26 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
26 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
23 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 3 7 Buy now
23 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 6 7 Buy now
23 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 4 7 Buy now
23 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 5 7 Buy now
01 May 2008 accounts Annual Accounts 6 Buy now
15 Oct 2007 annual-return Return made up to 19/09/07; full list of members 2 Buy now
27 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
12 Mar 2007 accounts Annual Accounts 5 Buy now
10 Mar 2007 officers Director resigned 1 Buy now
21 Feb 2007 officers New secretary appointed 1 Buy now
21 Feb 2007 officers Secretary resigned 1 Buy now
19 Feb 2007 officers New director appointed 2 Buy now
19 Feb 2007 officers Director resigned 1 Buy now
19 Feb 2007 officers Director resigned 1 Buy now
29 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
02 Nov 2006 address Registered office changed on 02/11/06 from: unit 15, birtley business centre birtley co. Durham DH3 1QT 1 Buy now
17 Oct 2006 annual-return Return made up to 19/09/06; full list of members 6 Buy now
30 May 2006 accounts Accounting reference date shortened from 30/09/06 to 30/06/06 1 Buy now
17 Mar 2006 officers Director resigned 1 Buy now
17 Mar 2006 officers New director appointed 2 Buy now
23 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
14 Oct 2005 capital Ad 03/10/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
14 Oct 2005 officers Secretary resigned 1 Buy now
14 Oct 2005 officers Director resigned 1 Buy now
14 Oct 2005 officers New director appointed 2 Buy now
14 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
14 Oct 2005 officers New director appointed 2 Buy now
19 Sep 2005 incorporation Incorporation Company 16 Buy now