ANGUS JAMES CONSTRUCTION LIMITED

07225724
340 DEANSGATE MANCHESTER M3 4LY

Documents

Documents
Date Category Description Pages
21 Oct 2016 gazette Gazette Dissolved Liquidation 1 Buy now
21 Jul 2016 insolvency Liquidation In Administration Move To Dissolution With Case End Date 21 Buy now
11 Feb 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
25 Sep 2015 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
18 Sep 2015 insolvency Liquidation In Administration Proposals 22 Buy now
24 Aug 2015 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 7 Buy now
28 Jul 2015 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
28 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2015 annual-return Annual Return 3 Buy now
18 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2014 accounts Annual Accounts 6 Buy now
23 Apr 2014 annual-return Annual Return 3 Buy now
03 Jul 2013 accounts Annual Accounts 6 Buy now
18 Apr 2013 annual-return Annual Return 3 Buy now
07 Jan 2013 accounts Change Account Reference Date Company Previous Extended 2 Buy now
19 Apr 2012 annual-return Annual Return 3 Buy now
03 Jan 2012 accounts Annual Accounts 4 Buy now
27 Apr 2011 annual-return Annual Return 3 Buy now
26 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Oct 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
16 Jul 2010 officers Appointment of director (Mr Angus James Houliston) 2 Buy now
16 Jul 2010 officers Termination of appointment of director (Joanne Regan) 1 Buy now
16 Apr 2010 incorporation Incorporation Company 8 Buy now