- Company Overview for SUBSCAN UK LIMITED (03817220)
- Filing history for SUBSCAN UK LIMITED (03817220)
- People for SUBSCAN UK LIMITED (03817220)
- Charges for SUBSCAN UK LIMITED (03817220)
- Insolvency for SUBSCAN UK LIMITED (03817220)
- More for SUBSCAN UK LIMITED (03817220)
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) |
---|---|---|---|
27 Sep 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 January 2011 | |
13 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 22 July 2010 | |
02 Jun 2010 | LIQ MISC | Insolvency:- secretary of state's release of liquidator | |
26 May 2010 | LIQ MISC | INSOLVENCY:sos release of liquidator | |
23 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 22 January 2010 | |
26 Jan 2010 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2009 | TM01 | Termination of appointment of Kirk Mason as a director | |
20 Nov 2009 | AD01 | Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 20 November 2009 | |
13 Aug 2009 | 4.68 | Liquidators' statement of receipts and payments to 22 July 2009 | |
26 Feb 2009 | 4.68 | Liquidators' statement of receipts and payments to 22 January 2009 | |
20 May 2008 | 287 | Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA | |
23 Jan 2008 | 2.24B | Administrator's progress report | |
23 Jan 2008 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
01 Oct 2007 | 2.23B | Result of meeting of creditors | |
11 Sep 2007 | 2.17B | Statement of administrator's proposal | |
24 Jul 2007 | 287 | Registered office changed on 24/07/07 from: unit 2 silvercourt ind est intercity way stanningley leeds LS13 4LY | |
23 Jul 2007 | 2.12B | Appointment of an administrator | |
13 Jun 2007 | 288a | New director appointed | |
13 Jun 2007 | 288b | Director resigned | |
27 Nov 2006 | 363s | Return made up to 30/07/06; full list of members | |
27 Nov 2006 | 363(287) |
Registered office changed on 27/11/06
|
|
14 Sep 2006 | 287 | Registered office changed on 14/09/06 from: unit 7 cape industrial estate coal hill lane farsley leeds west yorkshire LS28 5NA | |
22 Apr 2006 | 395 | Particulars of mortgage/charge |