- Company Overview for BODY POSITIVE NORTH WEST LIMITED (02594770)
- Filing history for BODY POSITIVE NORTH WEST LIMITED (02594770)
- People for BODY POSITIVE NORTH WEST LIMITED (02594770)
- Charges for BODY POSITIVE NORTH WEST LIMITED (02594770)
- Insolvency for BODY POSITIVE NORTH WEST LIMITED (02594770)
- More for BODY POSITIVE NORTH WEST LIMITED (02594770)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jul 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2013 | |
21 Aug 2013 | AD01 | Registered office address changed from 49 Peter Street Manchester M2 3NG on 21 August 2013 | |
23 May 2012 | AD01 | Registered office address changed from 39 Russell Road Whalley Range Manchester Greater Manchester M16 8DH on 23 May 2012 | |
23 May 2012 | 4.70 | Declaration of solvency | |
23 May 2012 | 600 | Appointment of a voluntary liquidator | |
23 May 2012 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 31 October 2011 no member list | |
03 Nov 2011 | TM01 | Termination of appointment of Daniel Valentine as a director | |
21 Jun 2011 | TM01 | Termination of appointment of Nick Falkingham as a director | |
21 Jun 2011 | TM01 | Termination of appointment of Martin Broomhead as a director | |
04 Jan 2011 | CC04 | Statement of company's objects | |
04 Jan 2011 | MEM/ARTS | Memorandum and Articles of Association | |
04 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2010 | MEM/ARTS | Memorandum and Articles of Association | |
25 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 15 September 2010 no member list | |
14 Oct 2010 | CH01 | Director's details changed for Mr Daniel James Valentine on 15 September 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Jethro Lovemore Nyanjowa on 15 September 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Nicola Smith on 15 September 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Suresh Vaghela on 15 September 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Mark Jonathan King on 15 September 2010 |