Ness Recoveries 6 Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 9, 2007)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

PIMCO 2392 LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 05642886
Record last updated Saturday, May 23, 2015 5:31:39 PM UTC
Official Address C/o Bdo Stoy Hayward LLp 3 Hardman Street Manchester M33at City Centre
There are 48 companies registered at this street
Locality City Centre
Region England
Postal Code M33AT
Sector Bars

Charts

Visits

NESS RECOVERIES 6 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-52024-10012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 11, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 11, 2013 Liquidator's progress report Liquidator's progress report
Registry Apr 11, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Feb 8, 2013 Liquidator's progress report Liquidator's progress report
Registry Mar 1, 2012 Liquidator's progress report 5642... Liquidator's progress report 5642...
Registry Jan 31, 2011 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Aug 31, 2010 Administrator's progress report Administrator's progress report
Registry Aug 5, 2010 Notice of extension of period of administration Notice of extension of period of administration
Registry Mar 10, 2010 Administrator's progress report Administrator's progress report
Registry Feb 2, 2010 Notice of statement of affairs Notice of statement of affairs
Registry Jan 19, 2010 Change of name certificate Change of name certificate
Registry Dec 30, 2009 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Sep 30, 2009 Statement of administrator's proposals Statement of administrator's proposals
Registry Aug 27, 2009 Notice of administrators appointment Notice of administrators appointment
Registry Aug 11, 2009 Resignation of a director Resignation of a director
Registry Aug 10, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 4, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jun 11, 2009 Annual accounts Annual accounts
Registry Feb 20, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 15, 2008 Annual return Annual return
Registry Oct 31, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Oct 31, 2008 Resignation of a director Resignation of a director
Registry Oct 20, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 20, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Sep 23, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 26, 2008 Change in situation or address of registered office 5642... Change in situation or address of registered office 5642...
Registry Jul 29, 2008 Resignation of a director Resignation of a director
Registry Jul 29, 2008 Resignation of a secretary Resignation of a secretary
Registry Jul 29, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jul 29, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 28, 2008 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Financials May 2, 2008 Annual accounts Annual accounts
Registry Dec 18, 2007 Annual return Annual return
Registry Jul 6, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials May 9, 2007 Annual accounts Annual accounts
Registry Jan 23, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 21, 2006 Annual return Annual return
Registry Nov 29, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 15, 2006 Resignation of a director Resignation of a director
Registry Oct 18, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 17, 2006 Appointment of a director Appointment of a director
Registry Jul 17, 2006 Appointment of a director 5642... Appointment of a director 5642...
Registry Jul 17, 2006 Appointment of a director Appointment of a director
Registry Dec 16, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 16, 2005 Resignation of a secretary Resignation of a secretary
Registry Dec 16, 2005 Resignation of a director Resignation of a director
Registry Dec 16, 2005 Change of accounting reference date Change of accounting reference date
Registry Dec 14, 2005 Change of name certificate Change of name certificate
Registry Dec 14, 2005 Company name change Company name change
Registry Dec 7, 2005 Three appointments: 3 men Three appointments: 3 men
Registry Dec 2, 2005 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)