TEN THE NAIL CARE STORES LTD

05574823
4TH FLOOR SOUTHFIELD HOUSE 11 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY BN11 1RY

Documents

Documents
Date Category Description Pages
01 Oct 2011 gazette Gazette Dissolved Liquidation 1 Buy now
01 Jul 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
23 Feb 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Aug 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Feb 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Aug 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Feb 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 Aug 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Feb 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Feb 2007 address Registered office changed on 27/02/07 from: suite 1 kent house station road ashford kent TN23 1PP 1 Buy now
22 Feb 2007 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
22 Feb 2007 resolution Resolution 1 Buy now
22 Feb 2007 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 Jan 2007 address Registered office changed on 29/01/07 from: design quarter 129-130 edward street brighton BN2 0JL 1 Buy now
16 Oct 2006 officers Director resigned 1 Buy now
16 Oct 2006 officers Director resigned 1 Buy now
22 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
26 Jun 2006 officers New director appointed 1 Buy now
20 Jun 2006 officers New director appointed 1 Buy now
08 Jun 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 Jun 2006 officers Director's particulars changed 1 Buy now
08 Jun 2006 capital Ad 02/04/06--------- £ si 300@1=300 £ ic 301/601 2 Buy now
18 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
24 Feb 2006 capital Ad 20/02/06--------- £ si 300@1=300 £ ic 1/301 2 Buy now
16 Feb 2006 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jan 2006 officers New director appointed 1 Buy now
27 Jan 2006 officers Director resigned 1 Buy now
27 Jan 2006 officers Secretary resigned 1 Buy now
27 Jan 2006 officers New director appointed 1 Buy now
27 Jan 2006 officers New secretary appointed 1 Buy now
27 Jan 2006 address Registered office changed on 27/01/06 from: 72 new bond street mayfair london W1S 1RR 1 Buy now
27 Sep 2005 incorporation Incorporation Company 16 Buy now