- Company Overview for 24 7 RESOURCE MANAGEMENT LIMITED (09352202)
- Filing history for 24 7 RESOURCE MANAGEMENT LIMITED (09352202)
- People for 24 7 RESOURCE MANAGEMENT LIMITED (09352202)
- Insolvency for 24 7 RESOURCE MANAGEMENT LIMITED (09352202)
- More for 24 7 RESOURCE MANAGEMENT LIMITED (09352202)
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) |
---|---|---|---|
18 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2018 | L64.07 | Completion of winding up | |
26 Oct 2017 | COCOMP | Order of court to wind up | |
24 Oct 2016 | TM01 | Termination of appointment of Jeffrey Graham Caddick as a director on 1 August 2016 | |
15 Oct 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Aug 2016 | DS01 | Application to strike the company off the register | |
04 Jul 2016 | AD01 | Registered office address changed from Hilton House Block B 3rd Floor Lord Street Stockport Cheshire SK1 3NA England to 3-11 Colonial Chambers, Floor 1.2.4.5 Temple Street City Centre Liverpool L2 5RH on 4 July 2016 | |
04 Jul 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
07 Feb 2016 | AP01 | Appointment of Mr Jeffrey Graham Caddick as a director on 8 December 2015 | |
07 Feb 2016 | TM01 | Termination of appointment of Luke Matthews as a director on 8 December 2015 | |
09 Oct 2015 | AD01 | Registered office address changed from 761 Wilmslow Road Manchester M20 6RN England to Hilton House Block B 3rd Floor Lord Street Stockport Cheshire SK1 3NA on 9 October 2015 | |
09 Oct 2015 | AP01 | Appointment of Mr Luke Matthews as a director on 1 September 2015 | |
18 Sep 2015 | AD01 | Registered office address changed from 32 Barrowby Lane Leeds West Yorkshire LS25 1NG England to 761 Wilmslow Road Manchester M20 6RN on 18 September 2015 | |
16 Sep 2015 | TM01 | Termination of appointment of Gillian Littleton as a director on 3 August 2015 | |
12 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-12
|