MEMBER A (1) LIMITED

06625480
1 ANGEL SQUARE MANCHESTER M60 0AG

Documents

Documents
Date Category Description Pages
18 Aug 2015 gazette Gazette Dissolved Voluntary 1 Buy now
05 May 2015 gazette Gazette Notice Voluntary 1 Buy now
22 Apr 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Aug 2014 annual-return Annual Return 5 Buy now
23 Jul 2014 officers Appointment of director (Andrew Paul Lang) 2 Buy now
23 Jul 2014 officers Termination of appointment of director (Patrick Moynihan) 1 Buy now
23 Jun 2014 accounts Annual Accounts 6 Buy now
11 Dec 2013 mortgage Statement of satisfaction of a charge 8 Buy now
27 Aug 2013 annual-return Annual Return 5 Buy now
27 Aug 2013 officers Change of particulars for director (Mr Patrick Moynihan) 2 Buy now
27 Aug 2013 officers Change of particulars for director (Mr Anthony Philip James Crossland) 2 Buy now
27 Aug 2013 officers Change of particulars for secretary (Mrs Caroline Jane Sellers) 2 Buy now
27 Aug 2013 officers Termination of appointment of secretary (Cws No 1 Limited) 1 Buy now
03 May 2013 accounts Annual Accounts 6 Buy now
06 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Aug 2012 annual-return Annual Return 5 Buy now
04 Jul 2012 accounts Annual Accounts 6 Buy now
10 Aug 2011 accounts Annual Accounts 6 Buy now
10 Aug 2011 annual-return Annual Return 5 Buy now
08 Sep 2010 accounts Annual Accounts 6 Buy now
06 Aug 2010 officers Change of particulars for director (Mr Anthony Philip James Crossland) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Mr Patrick Moynihan) 2 Buy now
02 Aug 2010 annual-return Annual Return 5 Buy now
22 Jun 2010 annual-return Annual Return 5 Buy now
22 Jun 2010 officers Change of particulars for corporate secretary (Cws No 1 Limited) 2 Buy now
10 Sep 2009 accounts Annual Accounts 6 Buy now
26 Jun 2009 annual-return Return made up to 20/06/09; full list of members 4 Buy now
26 Sep 2008 officers Director appointed patrick moynihan 1 Buy now
26 Sep 2008 officers Director appointed anthony philip james crossland 1 Buy now
19 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 11 Buy now
23 Jul 2008 incorporation Memorandum Articles 15 Buy now
23 Jul 2008 resolution Resolution 2 Buy now
30 Jun 2008 officers Secretary appointed caroline jane sellers 2 Buy now
25 Jun 2008 accounts Accounting reference date shortened from 30/06/2009 to 11/01/2009 1 Buy now
25 Jun 2008 officers Secretary appointed cws no 1 LIMITED 2 Buy now
25 Jun 2008 officers Appointment terminated director inhoco formations LIMITED 1 Buy now
25 Jun 2008 officers Appointment terminated secretary a g secretarial LIMITED 1 Buy now
23 Jun 2008 address Registered office changed on 23/06/2008 from 100 barbirolli square manchester M2 3AB 2 Buy now
20 Jun 2008 incorporation Incorporation Company 18 Buy now