BRAND CHOICE HOLDINGS LIMITED

05876666
4TH FLOOR ABBEY HOUSE 32 BOOTH STREET MANCHESTER M2 4AB

Documents

Documents
Date Category Description Pages
08 Feb 2020 gazette Gazette Dissolved Liquidation 1 Buy now
08 Nov 2019 insolvency Liquidation In Administration Move To Dissolution 46 Buy now
02 Oct 2019 insolvency Liquidation In Administration Progress Report 46 Buy now
23 Jan 2019 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
18 Jan 2019 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
17 Jan 2019 insolvency Liquidation In Administration Proposals 75 Buy now
06 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Dec 2018 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
28 Sep 2018 accounts Annual Accounts 9 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Aug 2017 accounts Annual Accounts 9 Buy now
23 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2016 accounts Annual Accounts 5 Buy now
24 May 2016 mortgage Registration of a charge 10 Buy now
16 Apr 2016 mortgage Registration of a charge 12 Buy now
30 Sep 2015 accounts Annual Accounts 6 Buy now
02 Sep 2015 annual-return Annual Return 4 Buy now
18 Aug 2014 annual-return Annual Return 4 Buy now
12 Jun 2014 accounts Annual Accounts 5 Buy now
02 Sep 2013 annual-return Annual Return 4 Buy now
29 Apr 2013 accounts Annual Accounts 4 Buy now
02 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Aug 2012 annual-return Annual Return 4 Buy now
18 Apr 2012 accounts Annual Accounts 5 Buy now
18 Aug 2011 annual-return Annual Return 4 Buy now
07 Jun 2011 accounts Annual Accounts 6 Buy now
25 Aug 2010 annual-return Annual Return 14 Buy now
01 Mar 2010 accounts Annual Accounts 7 Buy now
29 Jul 2009 annual-return Return made up to 14/07/09; full list of members 5 Buy now
02 Mar 2009 accounts Annual Accounts 7 Buy now
29 Jul 2008 annual-return Return made up to 14/07/08; full list of members 5 Buy now
18 Mar 2008 accounts Annual Accounts 7 Buy now
08 Jan 2008 accounts Accounting reference date shortened from 31/07/08 to 31/12/07 1 Buy now
18 Sep 2007 capital Ad 07/09/07--------- £ si 9999@1=9999 £ ic 1/10000 2 Buy now
18 Sep 2007 officers Secretary resigned 1 Buy now
18 Sep 2007 incorporation Memorandum Articles 14 Buy now
18 Sep 2007 capital Nc inc already adjusted 07/09/07 2 Buy now
18 Sep 2007 resolution Resolution 1 Buy now
18 Sep 2007 address Registered office changed on 18/09/07 from: pall mall court 61-67 king street manchester greater manchester M2 4PD 1 Buy now
12 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Sep 2007 mortgage Particulars of mortgage/charge 10 Buy now
30 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
23 Aug 2007 officers New director appointed 2 Buy now
20 Aug 2007 officers New secretary appointed 2 Buy now
10 Aug 2007 officers Director resigned 1 Buy now
06 Aug 2007 officers New secretary appointed 1 Buy now
03 Aug 2007 annual-return Return made up to 14/07/07; full list of members 2 Buy now
03 Aug 2007 officers Secretary resigned 1 Buy now
14 Jul 2006 incorporation Incorporation Company 25 Buy now