ORWELL SWITCHGEAR & CONTROL LIMITED

06485541
340 DEANSGATE MANCHESTER M3 4LY

Documents

Documents
Date Category Description Pages
11 Aug 2011 gazette Gazette Dissolved Liquidation 1 Buy now
11 May 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
08 Feb 2011 resolution Resolution 1 Buy now
08 Feb 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Jan 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
22 Jan 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Mar 2009 address Registered office changed on 02/03/2009 from gladstone house 2 church road liverpool merseyside L15 9EG 1 Buy now
23 Feb 2009 annual-return Return made up to 28/01/09; full list of members 4 Buy now
23 Feb 2009 address Registered office changed on 23/02/2009 from unit 1 farriers way bridle road liverpool merseyside L30 4XL 1 Buy now
27 Jan 2009 address Registered office changed on 27/01/2009 from gladstone house, 2 church road liverpool merseyside L15 9EG 1 Buy now
22 May 2008 capital Ad 28/01/08 gbp si 299@1=299 gbp ic 1/300 2 Buy now
13 Mar 2008 officers Director appointed peter dixon 1 Buy now
28 Feb 2008 officers Appointment Terminated Director christine avis 1 Buy now
28 Feb 2008 officers Appointment Terminated Secretary north west registration services (1994) LIMITED 1 Buy now
28 Feb 2008 officers Director appointed nicholas stuart dixon 2 Buy now
28 Feb 2008 officers Director appointed stephen spencer martin 2 Buy now
28 Feb 2008 officers Secretary appointed judith kay martin 2 Buy now
28 Jan 2008 incorporation Incorporation Company 12 Buy now