365 RETAIL PROPERTY CARE LIMITED

06524601
CITY MILLS PEEL STREET MORLEY LEEDS LS27 8QL

Documents

Documents
Date Category Description Pages
14 Jan 2021 gazette Gazette Dissolved Liquidation 1 Buy now
14 Oct 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
02 Dec 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
18 Nov 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
30 Oct 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
26 Oct 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
22 Oct 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
27 Oct 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
17 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
16 Jul 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
23 Jan 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
23 Jul 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
30 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Aug 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 Aug 2011 resolution Resolution 1 Buy now
04 May 2011 annual-return Annual Return 5 Buy now
07 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2011 officers Appointment of director (Mrs Michelle Thomson) 2 Buy now
15 Feb 2011 mortgage Particulars of a mortgage or charge 8 Buy now
14 Feb 2011 officers Termination of appointment of director (Susan Marshall) 1 Buy now
10 Jan 2011 accounts Annual Accounts 13 Buy now
31 Mar 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 accounts Annual Accounts 8 Buy now
22 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
18 Aug 2009 officers Appointment terminated director graham camm 1 Buy now
18 Aug 2009 officers Appointment terminated director michael green 1 Buy now
18 Aug 2009 officers Director appointed mrs susan linda marshall 1 Buy now
21 May 2009 annual-return Return made up to 05/03/09; full list of members 4 Buy now
27 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
24 Apr 2008 address Registered office changed on 24/04/2008 from c/o ppi accountancy LIMITED horley green house horley green road claremount halifax HX3 6AS england 1 Buy now
22 Apr 2008 officers Appointment terminated director michelle thomson 1 Buy now
22 Apr 2008 officers Director appointed michael anthony john green 2 Buy now
22 Apr 2008 officers Director appointed graham camm 2 Buy now
22 Apr 2008 capital Ad 18/04/08\gbp si 24999@1=24999\gbp ic 1/25000\ 2 Buy now
22 Apr 2008 capital Nc inc already adjusted 18/04/08 1 Buy now
22 Apr 2008 resolution Resolution 1 Buy now
03 Apr 2008 officers Director appointed mr simon daniel thomson 1 Buy now
17 Mar 2008 officers Appointment terminated director highstone directors LIMITED 1 Buy now
11 Mar 2008 officers Secretary appointed mrs michelle ann thomson 1 Buy now
11 Mar 2008 officers Director appointed mrs michelle ann thomson 1 Buy now
07 Mar 2008 officers Appointment terminated secretary highstone secretaries LIMITED 1 Buy now
05 Mar 2008 incorporation Incorporation Company 14 Buy now