11 ARGYLE STREET LIVERPOOL BLOCK MANAGEMENT LIMITED
Company number 08268674
- Company Overview for 11 ARGYLE STREET LIVERPOOL BLOCK MANAGEMENT LIMITED (08268674)
- Filing history for 11 ARGYLE STREET LIVERPOOL BLOCK MANAGEMENT LIMITED (08268674)
- People for 11 ARGYLE STREET LIVERPOOL BLOCK MANAGEMENT LIMITED (08268674)
- More for 11 ARGYLE STREET LIVERPOOL BLOCK MANAGEMENT LIMITED (08268674)
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) |
---|---|---|---|
29 Oct 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
19 Sep 2014 | AD01 | Registered office address changed from , C/O Vermont Property Services Ltd, 23 Argyle Street, Liverpool, L1 5BL to First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY on 19 September 2014 | |
29 Aug 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
17 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
22 May 2014 | AP01 | Appointment of Mr Tim John Sutton as a director | |
05 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2014 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2014-04-04
|
|
04 Apr 2014 | TM01 | Termination of appointment of Paul Gilroy as a director | |
04 Apr 2014 | AD01 | Registered office address changed from , C/O Bermans Llp Exchange Station, Tithebarn Street, Liverpool, Liverpool, L2 2QP on 4 April 2014 | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2014 | AP01 | Appointment of Paul Gilroy as a director | |
17 Feb 2014 | AP01 | Appointment of Colin Mckeown as a director | |
17 Feb 2014 | AP01 | Appointment of Iain Gerald Mcindoe as a director | |
17 Feb 2014 | AP01 | Appointment of Jack Stewart Willis as a director | |
17 Feb 2014 | TM02 | Termination of appointment of Crs Legal Services Limited as a secretary | |
17 Feb 2014 | TM01 | Termination of appointment of Richard Hardbattle as a director | |
17 Feb 2014 | AD01 | Registered office address changed from , 4 Clos Gwastir, Castle View, Caerphilly, Mid Glamorgan, CF83 1TD, United Kingdom on 17 February 2014 | |
25 Oct 2012 | NEWINC | Incorporation |