- Company Overview for BRANDS OF THE WORLD MANCHESTER LIMITED (07199900)
- Filing history for BRANDS OF THE WORLD MANCHESTER LIMITED (07199900)
- People for BRANDS OF THE WORLD MANCHESTER LIMITED (07199900)
- Insolvency for BRANDS OF THE WORLD MANCHESTER LIMITED (07199900)
- More for BRANDS OF THE WORLD MANCHESTER LIMITED (07199900)
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) |
---|---|---|---|
11 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2012 | |
07 Jul 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Jun 2011 | AD01 | Registered office address changed from Hunters Lodge, Cottesmore Road Ashwell Oakham Rutland LE15 7LJ England on 27 June 2011 | |
27 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
27 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2011 | AR01 |
Annual return made up to 23 March 2011 with full list of shareholders
Statement of capital on 2011-04-14
|
|
13 Apr 2011 | CH01 | Director's details changed for Mr Victor Thomas Short on 31 December 2010 | |
23 Mar 2010 | NEWINC | Incorporation |