DE FACTO 1641 LIMITED

06618933
3 HARDMAN STREET MANCHESTER M3 3HF

Documents

Documents
Date Category Description Pages
12 Mar 2020 gazette Gazette Dissolved Liquidation 1 Buy now
12 Dec 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
08 Aug 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
09 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
16 Jun 2017 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
16 Jun 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
16 Jun 2017 resolution Resolution 2 Buy now
15 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 May 2017 resolution Resolution 2 Buy now
24 Apr 2017 resolution Resolution 3 Buy now
07 Oct 2016 officers Appointment of secretary (Mr Michael Hitchcock) 2 Buy now
06 Oct 2016 officers Termination of appointment of secretary (Alison Egan) 1 Buy now
06 Oct 2016 officers Termination of appointment of director (Robert Bensoussan) 1 Buy now
06 Oct 2016 officers Termination of appointment of director (Alison Egan) 1 Buy now
06 Oct 2016 officers Appointment of director (Mr Darren Lee Topp) 2 Buy now
06 Oct 2016 officers Appointment of director (Mr Michael Paul Hitchcock) 2 Buy now
28 Jun 2016 annual-return Annual Return 5 Buy now
07 May 2016 accounts Annual Accounts 16 Buy now
02 Jul 2015 annual-return Annual Return 5 Buy now
21 May 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 May 2015 accounts Annual Accounts 16 Buy now
15 Jul 2014 annual-return Annual Return 5 Buy now
20 May 2014 accounts Annual Accounts 14 Buy now
14 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jul 2013 auditors Auditors Resignation Company 3 Buy now
24 Jun 2013 annual-return Annual Return 5 Buy now
07 May 2013 accounts Annual Accounts 14 Buy now
22 Aug 2012 annual-return Annual Return 5 Buy now
29 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 May 2012 mortgage Particulars of a mortgage or charge 23 Buy now
14 Mar 2012 accounts Annual Accounts 14 Buy now
11 Jul 2011 annual-return Annual Return 5 Buy now
28 Apr 2011 accounts Annual Accounts 14 Buy now
02 Aug 2010 annual-return Annual Return 14 Buy now
30 Jul 2010 officers Termination of appointment of director (Margaret Mcdonald) 2 Buy now
11 Mar 2010 accounts Annual Accounts 13 Buy now
10 Aug 2009 officers Appointment terminate, director and secretary julian ghinn logged form 1 Buy now
08 Aug 2009 annual-return Return made up to 13/06/09; full list of members 10 Buy now
15 Jun 2009 officers Appointment terminated secretary julian ghinn 1 Buy now
15 Jun 2009 officers Appointment terminated director erica vilkauls 1 Buy now
15 Jun 2009 officers Director and secretary appointed alison egan 2 Buy now
23 Jan 2009 officers Director appointed margaret mcdonald 2 Buy now
28 Aug 2008 auditors Auditors Resignation Company 1 Buy now
31 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 13 Buy now
25 Jul 2008 capital Ad 18/07/08\gbp si 11111636@1=11111636\gbp ic 2/11111638\ 2 Buy now
25 Jul 2008 capital Gbp nc 11111638/22223276\18/07/08 1 Buy now
25 Jul 2008 resolution Resolution 2 Buy now
25 Jul 2008 officers Director appointed robert bensoussan 2 Buy now
25 Jul 2008 officers Director appointed erica vilkauls 2 Buy now
16 Jul 2008 officers Appointment terminate, director and secretary travers smith secretaries LIMITED logged form 1 Buy now
04 Jul 2008 officers Director and secretary appointed julian ghinn 2 Buy now
04 Jul 2008 officers Appointment terminated director travers smith LIMITED 1 Buy now
04 Jul 2008 accounts Accounting reference date extended from 30/06/2009 to 31/07/2009 1 Buy now
04 Jul 2008 address Registered office changed on 04/07/2008 from 10 snow hill london EC1A 2AL 1 Buy now
02 Jul 2008 resolution Resolution 16 Buy now
30 Jun 2008 change-of-name Certificate Change Of Name Company 3 Buy now
13 Jun 2008 incorporation Incorporation Company 19 Buy now