DRACO (ECLIPSE 2005-4) PLC

05620351
ALIX PARTNERS THE ZENITH BUILDING 26 SPRING GARDENS MANCHESTER M2 1AB

Documents

Documents
Date Category Description Pages
20 Jul 2018 gazette Gazette Dissolved Liquidation 1 Buy now
20 Apr 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
15 May 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 May 2017 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
08 May 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 May 2017 insolvency Liquidation Resolution Miscellaneous 2 Buy now
08 May 2017 resolution Resolution 2 Buy now
08 Feb 2017 officers Appointment of director (Mrs Susan Iris Abrahams) 2 Buy now
08 Feb 2017 officers Termination of appointment of director (Robert William Berry) 1 Buy now
13 Dec 2016 officers Change of particulars for corporate director (Sfm Directors Limited) 1 Buy now
13 Dec 2016 officers Change of particulars for corporate director (Sfm Directors (No.2) Limited) 1 Buy now
13 Dec 2016 officers Change of particulars for corporate secretary (Sfm Corporate Services Limited) 1 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2016 accounts Annual Accounts 26 Buy now
03 Dec 2015 annual-return Annual Return 4 Buy now
03 Nov 2015 officers Appointment of director (Mr Robert William Berry) 2 Buy now
03 Nov 2015 officers Termination of appointment of director (Jonathan Eden Keighley) 1 Buy now
03 Jul 2015 accounts Annual Accounts 25 Buy now
01 Dec 2014 annual-return Annual Return 5 Buy now
04 Jul 2014 accounts Annual Accounts 27 Buy now
05 Dec 2013 annual-return Annual Return 5 Buy now
04 Jul 2013 accounts Annual Accounts 27 Buy now
05 Dec 2012 annual-return Annual Return 5 Buy now
04 Jul 2012 accounts Annual Accounts 26 Buy now
06 Dec 2011 annual-return Annual Return 5 Buy now
05 Jul 2011 accounts Annual Accounts 26 Buy now
03 Dec 2010 annual-return Annual Return 5 Buy now
05 Jul 2010 accounts Annual Accounts 26 Buy now
25 Nov 2009 officers Change of particulars for director (Mr Jonathan Eden Keighley) 2 Buy now
23 Nov 2009 annual-return Annual Return 5 Buy now
23 Nov 2009 officers Change of particulars for corporate director (Sfm Directors (No.2) Limited) 2 Buy now
23 Nov 2009 officers Change of particulars for corporate director (Sfm Directors Limited) 2 Buy now
23 Nov 2009 officers Change of particulars for corporate secretary (Sfm Corporate Services Limited) 2 Buy now
03 Aug 2009 accounts Annual Accounts 27 Buy now
12 Dec 2008 annual-return Return made up to 11/11/08; full list of members 4 Buy now
12 Dec 2008 address Registered office changed on 12/12/2008 from 35 great st helens london EC3A 6AP 1 Buy now
01 Aug 2008 officers Director appointed mr jonathan eden keighley 2 Buy now
21 Jul 2008 accounts Annual Accounts 27 Buy now
05 Dec 2007 annual-return Return made up to 11/11/07; full list of members 2 Buy now
20 Jun 2007 accounts Annual Accounts 22 Buy now
27 Nov 2006 annual-return Return made up to 11/11/06; full list of members 2 Buy now
05 Jan 2006 mortgage Particulars of mortgage/charge 15 Buy now
04 Jan 2006 accounts Accounting reference date extended from 30/11/06 to 31/12/06 1 Buy now
06 Dec 2005 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
06 Dec 2005 incorporation Application To Commence Business 2 Buy now
11 Nov 2005 incorporation Incorporation Company 31 Buy now