Sheene Mill Restaurant Ltd

06040393
Cba 39 Castle Street LE1 5WN

Documents

Documents
Date Category Description Pages
20 Mar 2010 gazette Gazette Dissolved Liquidation 1 Buy now
20 Dec 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Dec 2009 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
26 Apr 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
26 Apr 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
26 Apr 2009 resolution Resolution 1 Buy now
19 Mar 2009 address Registered office changed on 19/03/2009 from unit 8 castle court 2 castlegate way dudley west midlands DY1 4RH 1 Buy now
06 Nov 2008 officers Appointment Terminated Director jean kiely 1 Buy now
29 Aug 2008 officers Appointment Terminated Director benjamin charlton 1 Buy now
23 Jun 2008 officers Director appointed jean paul kiely 2 Buy now
10 Apr 2008 capital Ad 01/04/08 gbp si 4999@1=4999 gbp ic 1/5000 2 Buy now
18 Mar 2008 officers Appointment Terminated Director lee dexter 1 Buy now
18 Mar 2008 officers Director appointed benjamin james robert charlton 2 Buy now
18 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 Feb 2008 annual-return Return made up to 03/01/08; full list of members 2 Buy now
22 Jun 2007 address Registered office changed on 22/06/07 from: pensnett house pensnett estate kingswinford west midlands DY6 7PP 1 Buy now
25 Jan 2007 accounts Accounting reference date shortened from 31/01/08 to 31/12/07 1 Buy now
16 Jan 2007 address Registered office changed on 16/01/07 from: c/o manex accountants LIMITED pensnett house pensnett estate, kingswinford west midlands DY6 7PP 1 Buy now
16 Jan 2007 officers New secretary appointed;new director appointed 2 Buy now
16 Jan 2007 officers New director appointed 2 Buy now
05 Jan 2007 officers Director resigned 1 Buy now
05 Jan 2007 officers Secretary resigned 1 Buy now
03 Jan 2007 incorporation Incorporation Company 14 Buy now