T.W. SAMPSON LIMITED

06772187
TENTH FLOOR 3 HARDMAN STREET SPINNINGFIELDS MANCHESTER GREATER MANCHESTER M3 3HF

Documents

Documents
Date Category Description Pages
23 Apr 2012 gazette Gazette Dissolved Liquidation 1 Buy now
23 Jan 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
23 Jan 2012 insolvency Liquidation In Administration Move To Dissolution With Case End Date 11 Buy now
16 Jan 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 10 Buy now
22 Jul 2011 insolvency Liquidation In Administration Extension Of Period 1 Buy now
22 Jul 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
22 Jul 2011 insolvency Liquidation In Administration Extension Of Period 1 Buy now
18 Feb 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
08 Oct 2010 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 26 Buy now
17 Sep 2010 insolvency Liquidation In Administration Proposals 28 Buy now
17 Sep 2010 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 12 Buy now
27 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Jul 2010 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
29 Jun 2010 officers Termination of appointment of secretary (Shelley Risley) 1 Buy now
06 May 2010 mortgage Particulars of a mortgage or charge 11 Buy now
04 May 2010 officers Termination of appointment of director (Paul Nowell) 1 Buy now
20 Jan 2010 accounts Annual Accounts 7 Buy now
08 Jan 2010 annual-return Annual Return 5 Buy now
08 Jan 2010 address Change Sail Address Company 1 Buy now
08 Jan 2010 officers Change of particulars for director (Paul Richard Carl Nowell) 2 Buy now
08 Jan 2010 officers Change of particulars for secretary (Shelley Louise Risley) 1 Buy now
26 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Sep 2009 officers Director appointed brian geoffrey benson 2 Buy now
14 Sep 2009 officers Appointment Terminated Director william mitcheson 1 Buy now
07 Apr 2009 accounts Accounting reference date shortened from 31/12/2009 to 31/07/2009 1 Buy now
30 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
22 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
08 Jan 2009 incorporation Memorandum Articles 10 Buy now
18 Dec 2008 officers Secretary appointed shelley louise risley 2 Buy now
12 Dec 2008 incorporation Incorporation Company 14 Buy now