BRITANNIA MANAGEMENT SERVICES LIMITED

05643606
340 DEANSGATE MANCHESTER M3 4LY

Documents

Documents
Date Category Description Pages
25 Nov 2015 gazette Gazette Dissolved Liquidation 1 Buy now
25 Aug 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
11 Jun 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Jun 2015 insolvency Liquidation Court Order Miscellaneous 29 Buy now
11 Jun 2015 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
11 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jun 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Dec 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Jun 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Nov 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
31 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Nov 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Jun 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Nov 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Jun 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 May 2009 address Registered office changed on 28/05/2009 from tamar house lows lane stanton by dale ilkeston derbyshire DE7 4QU 1 Buy now
27 May 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
27 May 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 May 2009 resolution Resolution 1 Buy now
13 May 2009 officers Director appointed david joseph unwin 1 Buy now
13 May 2009 officers Appointment terminated director keith booth 2 Buy now
15 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
03 Sep 2008 annual-return Return made up to 02/12/07; full list of members 3 Buy now
13 Aug 2008 officers Appointment terminated director david unwin 1 Buy now
06 Aug 2008 officers Director appointed keith booth 2 Buy now
02 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 Jul 2008 accounts Annual Accounts 1 Buy now
18 Oct 2007 accounts Annual Accounts 1 Buy now
19 Dec 2006 annual-return Return made up to 02/12/06; full list of members 6 Buy now
23 Oct 2006 officers New director appointed 2 Buy now
23 Oct 2006 officers New secretary appointed 2 Buy now
23 Oct 2006 officers Director resigned 1 Buy now
23 Oct 2006 capital Ad 20/09/06-20/09/06 £ si 99@1=99 £ ic 1/100 2 Buy now
06 Oct 2006 address Registered office changed on 06/10/06 from: cliveden chambers, cliveden place, longton stoke on trent ST3 4JB 1 Buy now
26 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
10 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
27 Feb 2006 officers New director appointed 2 Buy now
27 Feb 2006 officers Secretary resigned 1 Buy now
27 Feb 2006 officers Director resigned 1 Buy now
02 Dec 2005 incorporation Incorporation Company 12 Buy now