SAMTEC (NORTH WEST) LIMITED

05833252
ARKWRIGHT HOUSE C/O TENON RECOVERY MANCHESTER M3 2LF M3 2LF

Documents

Documents
Date Category Description Pages
04 Mar 2013 gazette Gazette Dissolved Liquidation 1 Buy now
04 Dec 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
24 Sep 2012 resolution Resolution 1 Buy now
07 Sep 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Mar 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Sep 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Sep 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Sep 2009 address Registered office changed on 08/09/2009 from 80 mount road alkrington middleton manchester M24 1FS 1 Buy now
02 Sep 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Sep 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
14 Jul 2009 annual-return Return made up to 31/05/09; full list of members 4 Buy now
14 Jul 2009 address Location of register of members 1 Buy now
01 May 2009 accounts Annual Accounts 10 Buy now
22 Oct 2008 accounts Accounting reference date extended from 31/12/2007 to 31/05/2008 1 Buy now
21 Oct 2008 officers Appointment Terminated Director david roberts 1 Buy now
18 Sep 2008 officers Director appointed david paul roberts 2 Buy now
15 Sep 2008 auditors Auditors Resignation Company 1 Buy now
19 Aug 2008 annual-return Return made up to 31/05/08; full list of members 4 Buy now
19 Aug 2008 officers Appointment Terminated Director geoffrey dowdall 1 Buy now
09 Jun 2008 officers Appointment Terminate, Director Kevin James Pearson Logged Form 1 Buy now
09 Jun 2008 officers Appointment Terminate, Director Ian Aitken Logged Form 1 Buy now
27 May 2008 officers Director Appointed Geoff Dowdall Logged Form 1 Buy now
27 May 2008 officers Director And Secretary Appointed Geoffrey Dowdall Logged Form 1 Buy now
27 May 2008 accounts Accounting reference date shortened from 31/05/2008 to 31/12/2007 1 Buy now
13 May 2008 officers Appointment Terminated Director kevin pearson 1 Buy now
13 May 2008 officers Appointment Terminated Director ian aitken 1 Buy now
02 May 2008 accounts Annual Accounts 4 Buy now
15 Apr 2008 officers Director and secretary appointed geoffrey dowdall 2 Buy now
25 Mar 2008 address Registered office changed on 25/03/2008 from hampton house oldham road middleton manchester M24 1GT 1 Buy now
13 Mar 2008 officers Appointment Terminated Secretary david hartley 1 Buy now
05 Feb 2008 mortgage Particulars of mortgage/charge 4 Buy now
03 Jul 2007 annual-return Return made up to 31/05/07; full list of members 3 Buy now
27 Feb 2007 officers Secretary resigned 1 Buy now
27 Feb 2007 officers Director resigned 1 Buy now
09 Oct 2006 officers New director appointed 2 Buy now
25 Sep 2006 officers New director appointed 2 Buy now
08 Sep 2006 address Registered office changed on 08/09/06 from: 45 hoghton street southport PR9 0PG 1 Buy now
08 Sep 2006 officers Secretary resigned 1 Buy now
08 Sep 2006 officers New secretary appointed 2 Buy now
08 Sep 2006 capital Ad 23/08/06--------- £ si 3@1=3 £ ic 1/4 2 Buy now
19 Jul 2006 officers New secretary appointed 2 Buy now
19 Jul 2006 officers New director appointed 2 Buy now
19 Jul 2006 officers New director appointed 2 Buy now
23 Jun 2006 incorporation Memorandum Articles 10 Buy now
19 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jun 2006 address Registered office changed on 14/06/06 from: 17 city business centre lower road london SE16 2XB 1 Buy now
31 May 2006 incorporation Incorporation Company 18 Buy now