CLOWES PRINTERS (MANCHESTER) LIMITED

06932203
HOLLINS LANE BURY LANCASHIRE BL9 8DG

Documents

Documents
Date Category Description Pages
19 Feb 2014 gazette Gazette Dissolved Liquidation 1 Buy now
19 Nov 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
08 Nov 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
21 Sep 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
09 Sep 2011 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
17 Aug 2011 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
13 Apr 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
07 Dec 2010 insolvency Liquidation In Administration Result Creditors Meeting 6 Buy now
04 Nov 2010 insolvency Liquidation In Administration Proposals 25 Buy now
11 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Oct 2010 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
10 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
20 May 2010 officers Termination of appointment of director (Stephen Currigan) 2 Buy now
20 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 May 2010 officers Termination of appointment of director (Stephen Currigan) 2 Buy now
06 May 2010 mortgage Particulars of a mortgage or charge 8 Buy now
23 Apr 2010 officers Appointment of director (Mr Saul Hendrik Loggenberg) 3 Buy now
22 Apr 2010 resolution Resolution 1 Buy now
12 Oct 2009 capital Return of Allotment of shares 2 Buy now
12 Oct 2009 resolution Resolution 23 Buy now
24 Aug 2009 address Registered office changed on 24/08/2009 from c/o jmw solicitors number 1 byrom place spinningfields manchester M3 3HG 1 Buy now
30 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
30 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
27 Jul 2009 officers Appointment Terminated Secretary william rawkins 1 Buy now
11 Jul 2009 address Registered office changed on 11/07/2009 from c/o jmw solicitors 1 byrom place spinningfields manchester M3 3HG 1 Buy now
11 Jul 2009 officers Secretary appointed william robert john rawkins 2 Buy now
02 Jul 2009 address Registered office changed on 02/07/2009 from 15 hindley close fulwood preston PR2 9UG 1 Buy now
12 Jun 2009 incorporation Incorporation Company 16 Buy now