Menu

Sunquest Tanning Solutions Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 6, 2010)
  • 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

HALLCO 1489 LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 06247758
Record last updated Thursday, August 6, 2015 9:04:48 AM UTC
Official Address 340 Deansgate Manchester M34ly City Centre
There are 1,513 companies registered at this street
Locality City Centre
Region England
Postal Code M34LY
Sector Rent other machinery & equipment

Charts

Visits

SUNQUEST TANNING SOLUTIONS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-82024-82024-92025-22025-4012
Document Type Publication date Download link
Registry Oct 2, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 2, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Apr 19, 2012 Liquidator's progress report Liquidator's progress report
Registry Sep 24, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 24, 2010 Statement of company's affairs Statement of company's affairs
Registry Aug 24, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jul 28, 2010 Change of registered office address Change of registered office address
Financials Jul 6, 2010 Annual accounts Annual accounts
Registry Jun 7, 2010 Annual return Annual return
Registry Jul 14, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 16, 2009 Annual return Annual return
Registry Apr 23, 2009 Change of accounting reference date Change of accounting reference date
Financials Mar 17, 2009 Annual accounts Annual accounts
Registry Nov 19, 2008 Resignation of a secretary Resignation of a secretary
Registry Nov 19, 2008 Resignation of a director Resignation of a director
Registry Nov 19, 2008 Resignation of a director 6247... Resignation of a director 6247...
Registry Nov 19, 2008 Resignation of a director Resignation of a director
Registry Aug 28, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Aug 28, 2008 Appointment of a man as Director 6247... Appointment of a man as Director 6247...
Registry Aug 28, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Aug 28, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 28, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 28, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 6247... Declaration of satisfaction in full or in part of a mortgage or charge 6247...
Registry Aug 21, 2008 Four appointments: 4 men Four appointments: 4 men
Registry Jul 25, 2008 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Registry Jun 10, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 27, 2008 Annual return Annual return
Registry Mar 17, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jan 22, 2008 Change of accounting reference date Change of accounting reference date
Registry Jan 3, 2008 Resignation of a secretary Resignation of a secretary
Registry Dec 18, 2007 Appointment of a secretary Appointment of a secretary
Registry Dec 18, 2007 Appointment of a director Appointment of a director
Registry Nov 6, 2007 Appointment of a woman Appointment of a woman
Registry Nov 5, 2007 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Oct 24, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 12, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 12, 2007 Particulars of a mortgage or charge 6247... Particulars of a mortgage or charge 6247...
Registry Jul 11, 2007 Resignation of a secretary Resignation of a secretary
Registry Jul 11, 2007 Resignation of a director Resignation of a director
Registry Jul 11, 2007 Appointment of a director Appointment of a director
Registry Jul 11, 2007 Appointment of a secretary Appointment of a secretary
Registry Jul 11, 2007 Memorandum of association Memorandum of association
Registry Jul 6, 2007 Company name change Company name change
Registry Jul 6, 2007 Change of name certificate Change of name certificate
Registry Jul 2, 2007 Two appointments: a man and a woman Two appointments: a man and a woman
Registry May 15, 2007 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)