ODEON STREATHAM HOLDINGS LIMITED

06170315
8 PRINCES PARADE LIVERPOOL MERSEYSIDE L3 1QH

Documents

Documents
Date Category Description Pages
01 Jul 2016 gazette Gazette Dissolved Liquidation 1 Buy now
01 Apr 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
09 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Oct 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
05 Oct 2015 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
05 Oct 2015 resolution Resolution 1 Buy now
05 Aug 2015 officers Change of particulars for director (Mr Kenneth Murray Taylor) 2 Buy now
04 Aug 2015 officers Change of particulars for secretary (Mrs Kirsten Lawton) 1 Buy now
04 Aug 2015 officers Change of particulars for director (Mr Andrew Stephen Alker) 2 Buy now
26 Mar 2015 annual-return Annual Return 6 Buy now
22 Jan 2015 officers Change of particulars for director (Mr Paul Michael Donovan) 2 Buy now
22 Jan 2015 officers Change of particulars for director (Mr Paul Michael Donovan) 2 Buy now
15 Jan 2015 officers Change of particulars for director (Mr Paul Michael Donovan) 2 Buy now
29 Nov 2014 officers Change of particulars for director (Mr Mark Jonathan Way) 2 Buy now
18 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2014 officers Appointment of director (Mr Mark Jonathan Way) 2 Buy now
07 Oct 2014 accounts Annual Accounts 12 Buy now
23 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
31 Mar 2014 annual-return Annual Return 6 Buy now
31 Mar 2014 officers Termination of appointment of director (Jonathan Mason) 1 Buy now
22 Feb 2014 officers Appointment of director (Mr Paul Michael Donovan) 2 Buy now
22 Feb 2014 officers Termination of appointment of director (Alexander Gavin) 1 Buy now
25 Jul 2013 accounts Annual Accounts 10 Buy now
26 Mar 2013 annual-return Annual Return 6 Buy now
26 Mar 2013 officers Change of particulars for secretary (Mrs Kirsten Lawton) 1 Buy now
04 Oct 2012 accounts Annual Accounts 10 Buy now
28 Mar 2012 annual-return Annual Return 7 Buy now
05 Oct 2011 accounts Annual Accounts 10 Buy now
31 Mar 2011 annual-return Annual Return 7 Buy now
30 Sep 2010 accounts Annual Accounts 10 Buy now
28 Sep 2010 officers Change of particulars for director (Mr Andrew Stephen Alker) 3 Buy now
14 Apr 2010 annual-return Annual Return 6 Buy now
30 Oct 2009 accounts Annual Accounts 11 Buy now
21 Apr 2009 annual-return Return made up to 19/03/09; full list of members 4 Buy now
21 Jan 2009 officers Appointment terminated director adrian walker 1 Buy now
31 Oct 2008 accounts Annual Accounts 11 Buy now
19 Sep 2008 officers Director's change of particulars / adrian walker / 01/07/2007 1 Buy now
16 Apr 2008 annual-return Return made up to 19/03/08; full list of members 4 Buy now
15 Aug 2007 officers Director's particulars changed 1 Buy now
14 Aug 2007 officers Secretary's particulars changed 1 Buy now
06 Jun 2007 mortgage Particulars of mortgage/charge 18 Buy now
04 Jun 2007 accounts Accounting reference date shortened from 31/03/08 to 31/12/07 1 Buy now
17 Apr 2007 officers New director appointed 3 Buy now
05 Apr 2007 resolution Resolution 17 Buy now
19 Mar 2007 incorporation Incorporation Company 18 Buy now