BUTLER, TANNER & DENNIS LIMITED

06633222
311 HIGH ROAD LOUGHTON ESSEX IG10 1AH

Documents

Documents
Date Category Description Pages
28 May 2017 gazette Gazette Dissolved Liquidation 1 Buy now
28 Feb 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
26 Jan 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
27 May 2016 officers Termination of appointment of director (Felix Dennis) 1 Buy now
02 Feb 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
05 Jan 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Jan 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 25 Buy now
02 Jan 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 27 Buy now
03 Dec 2014 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
12 Aug 2014 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
11 Aug 2014 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 7 Buy now
16 Jul 2014 insolvency Liquidation In Administration Proposals 33 Buy now
06 Jun 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Jun 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
08 May 2014 officers Termination of appointment of director (Gerald White) 1 Buy now
20 Sep 2013 accounts Annual Accounts 19 Buy now
12 Sep 2013 officers Appointment of director (Mr Gerald John White) 2 Buy now
12 Sep 2013 officers Appointment of director (Sir Robin William Miller) 2 Buy now
25 Jul 2013 officers Termination of appointment of director (Kevin Sarney) 1 Buy now
25 Jul 2013 officers Termination of appointment of director (David Neale) 1 Buy now
25 Jul 2013 officers Termination of appointment of director (Peter Maunder) 1 Buy now
09 Jul 2013 annual-return Annual Return 8 Buy now
04 Jan 2013 accounts Annual Accounts 20 Buy now
09 Jul 2012 annual-return Annual Return 8 Buy now
06 Oct 2011 accounts Annual Accounts 21 Buy now
13 Jul 2011 annual-return Annual Return 8 Buy now
22 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
07 Jul 2010 annual-return Annual Return 6 Buy now
07 Jul 2010 officers Change of particulars for director (Peter Arthur Maunder) 2 Buy now
07 Jul 2010 officers Change of particulars for director (Kevin Charles Sarney) 2 Buy now
26 May 2010 accounts Annual Accounts 21 Buy now
29 Mar 2010 officers Appointment of director (Mr David Roy Neale) 2 Buy now
27 Sep 2009 capital Ad 11/09/09\gbp si 49999@1=49999\gbp ic 50000/99999\ 2 Buy now
27 Sep 2009 capital Nc inc already adjusted 11/09/09 2 Buy now
27 Sep 2009 resolution Resolution 1 Buy now
09 Sep 2009 annual-return Return made up to 30/06/09; full list of members 4 Buy now
01 Apr 2009 accounts Accounting reference date extended from 30/06/2009 to 31/12/2009 1 Buy now
22 Sep 2008 officers Director appointed peter arthur maunder 1 Buy now
30 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
28 Jul 2008 incorporation Memorandum Articles 14 Buy now
28 Jul 2008 officers Director appointed kevin charles sarney 2 Buy now
28 Jul 2008 address Registered office changed on 28/07/2008 from 30 cleveland street london W1T 4JD 1 Buy now
25 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jun 2008 incorporation Incorporation Company 19 Buy now