AHL CITY QUARTER TRADING LIMITED

06029085
7 MORE LONDON RIVERSIDE LONDON SE1 2RT

Documents

Documents
Date Category Description Pages
02 Apr 2015 gazette Gazette Dissolved Liquidation 1 Buy now
02 Jan 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
02 Jan 2015 insolvency Liquidation In Administration Move To Dissolution With Case End Date 1 Buy now
22 Jul 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
27 Feb 2014 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
17 Feb 2014 insolvency Liquidation In Administration Proposals 22 Buy now
29 Jan 2014 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 12 Buy now
16 Jan 2014 officers Termination of appointment of director (David Alexander Orchin) 1 Buy now
16 Jan 2014 officers Termination of appointment of director (Giles Patrick Cyril Mackay) 1 Buy now
14 Jan 2014 address Change Registered Office Address Company With Date Old Address 3 Buy now
06 Jan 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
17 Dec 2013 annual-return Annual Return 4 Buy now
28 Nov 2013 officers Change of particulars for director (Mr David Alexander Orchin) 2 Buy now
15 Nov 2013 officers Change of particulars for director (Mr David Alexander Orchin) 2 Buy now
28 Jun 2013 accounts Annual Accounts 15 Buy now
20 Dec 2012 annual-return Annual Return 4 Buy now
24 Jul 2012 accounts Annual Accounts 16 Buy now
23 Dec 2011 annual-return Annual Return 4 Buy now
18 Apr 2011 officers Termination of appointment of director (Frank Newell) 1 Buy now
02 Mar 2011 annual-return Annual Return 5 Buy now
16 Sep 2010 accounts Annual Accounts 11 Buy now
07 Jun 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
22 Dec 2009 accounts Annual Accounts 12 Buy now
17 Dec 2009 annual-return Annual Return 5 Buy now
15 Sep 2009 officers Director's change of particulars / giles mackay / 08/09/2009 1 Buy now
15 Apr 2009 officers Appointment terminated director and secretary kenneth cox 1 Buy now
03 Apr 2009 officers Director appointed david orchin 2 Buy now
03 Apr 2009 officers Appointment terminated director vivian rosser 1 Buy now
18 Feb 2009 annual-return Return made up to 14/12/08; full list of members 4 Buy now
10 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 3 21 Buy now
31 Jan 2008 accounts Annual Accounts 11 Buy now
31 Dec 2007 annual-return Return made up to 14/12/07; full list of members 6 Buy now
31 Dec 2007 officers Director's particulars changed 1 Buy now
08 Sep 2007 accounts Accounting reference date shortened from 31/12/07 to 30/06/07 1 Buy now
22 Aug 2007 officers Director resigned 1 Buy now
21 Aug 2007 officers New director appointed 2 Buy now
24 Jul 2007 address Registered office changed on 24/07/07 from: 400 capability green luton bedfordshire LU1 3LU 1 Buy now
04 Jan 2007 mortgage Particulars of mortgage/charge 15 Buy now
04 Jan 2007 mortgage Particulars of mortgage/charge 17 Buy now
14 Dec 2006 incorporation Incorporation Company 30 Buy now