TK WHOLESALE AND DISTRIBUTION LIMITED

05871998
ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER LANCASHIRE M3 2LF

Documents

Documents
Date Category Description Pages
01 Feb 2012 gazette Gazette Dissolved Liquidation 1 Buy now
09 Nov 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 Nov 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
19 May 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Nov 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Jun 2010 insolvency Liquidation Miscellaneous 1 Buy now
26 May 2010 insolvency Liquidation Miscellaneous 1 Buy now
18 May 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Jan 2010 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
26 Jan 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
26 Jan 2010 insolvency Liquidation Court Order Miscellaneous 17 Buy now
27 Nov 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Nov 2008 address Registered office changed on 04/11/2008 from rmb buildings whitemoor court industrial estate nuthall road nottingham nottinghamshire NG8 5BY 1 Buy now
03 Nov 2008 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 9 Buy now
03 Nov 2008 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
03 Nov 2008 resolution Resolution 1 Buy now
26 Sep 2008 officers Appointment Terminated Director david mason 1 Buy now
26 Sep 2008 officers Appointment Terminated Secretary martin hickling 1 Buy now
05 Sep 2008 officers Director appointed jonathan paul noon 2 Buy now
27 Aug 2008 address Registered office changed on 27/08/2008 from unit b pintail close victoria business park netherfield nottingham NG4 2PE 1 Buy now
02 Jan 2008 capital Ad 01/12/06--------- £ si 99@1 3 Buy now
02 Jan 2008 annual-return Return made up to 11/07/07; full list of members 7 Buy now
27 Sep 2007 officers Director resigned 1 Buy now
04 Jun 2007 accounts Annual Accounts 3 Buy now
04 Jun 2007 accounts Accounting reference date shortened from 31/07/07 to 31/01/07 1 Buy now
20 Apr 2007 address Registered office changed on 20/04/07 from: 4TH floor, abbey house 6 market place derby derbyshire DE1 3QE 1 Buy now
14 Apr 2007 officers New director appointed 2 Buy now
16 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
07 Aug 2006 officers Director resigned 1 Buy now
07 Aug 2006 officers Secretary resigned 1 Buy now
07 Aug 2006 officers New secretary appointed 2 Buy now
07 Aug 2006 officers New director appointed 2 Buy now
11 Jul 2006 incorporation Incorporation Company 16 Buy now