CONCORD FILING PRODUCTS LIMITED

07121839
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW

Documents

Documents
Date Category Description Pages
05 Jun 2019 gazette Gazette Dissolved Liquidation 1 Buy now
05 Mar 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
28 Feb 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
27 Feb 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
26 Feb 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
19 Jan 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 27 Buy now
06 Jan 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 Dec 2014 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
25 Jul 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 34 Buy now
10 Jun 2014 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
04 Feb 2014 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
16 Jan 2014 insolvency Liquidation In Administration Proposals 60 Buy now
07 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Jan 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
18 Sep 2013 officers Termination of appointment of secretary (David Mills) 1 Buy now
03 Jul 2013 accounts Annual Accounts 15 Buy now
24 Jun 2013 officers Termination of appointment of director (Graham Huddleston) 1 Buy now
18 Mar 2013 officers Appointment of director (Mr Graham Huddleston) 2 Buy now
18 Mar 2013 officers Appointment of director (Mr Paul Anthony Shawcross) 2 Buy now
16 Mar 2013 officers Termination of appointment of director (Roger Hawes) 1 Buy now
14 Jan 2013 annual-return Annual Return 6 Buy now
24 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Sep 2012 mortgage Particulars of a mortgage or charge 5 Buy now
03 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
15 May 2012 accounts Annual Accounts 15 Buy now
02 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Feb 2012 annual-return Annual Return 5 Buy now
13 Jun 2011 officers Appointment of director (Mr Kevin Michael Allen) 2 Buy now
24 May 2011 accounts Annual Accounts 15 Buy now
16 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
15 Feb 2011 mortgage Particulars of a mortgage or charge 12 Buy now
06 Feb 2011 annual-return Annual Return 5 Buy now
23 Dec 2010 officers Appointment of secretary (David John Mills) 3 Buy now
21 Dec 2010 officers Appointment of secretary (Robert Charles Golden) 3 Buy now
03 Feb 2010 resolution Resolution 22 Buy now
03 Feb 2010 capital Return of Allotment of shares 5 Buy now
03 Feb 2010 accounts Change Account Reference Date Company Current Shortened 2 Buy now
27 Jan 2010 mortgage Particulars of a mortgage or charge 6 Buy now
23 Jan 2010 mortgage Particulars of a mortgage or charge 8 Buy now
23 Jan 2010 mortgage Particulars of a mortgage or charge 18 Buy now
13 Jan 2010 change-of-name Certificate Change Of Name Company 3 Buy now
11 Jan 2010 incorporation Incorporation Company 15 Buy now