Three Nations (Northern) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 6, 1996)
- 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
|
SCOTSMAN RESPONSE LIMITED
TOTAL CELLAR SYSTEMS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 02505542 |
Record last updated | Monday, April 13, 2015 9:59:04 PM UTC |
Official Address | 3 Hardman Street Manchester Greater M33hf City Centre There are 664 companies registered at this street |
Locality | City Centre |
Region | England |
Postal Code | M33HF |
Sector | Other service activities |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Feb 27, 2015 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Oct 6, 2014 | Liquidator's progress report |  |
Registry | Nov 18, 2013 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Oct 30, 2013 | Notice of ceasing to act as voluntary liquidator |  |
Registry | Oct 30, 2013 | Court order insolvency:replacement of liquidator |  |
Registry | Oct 17, 2013 | Liquidator's progress report |  |
Registry | Aug 22, 2012 | Administrator's progress report |  |
Registry | Aug 17, 2012 | Notice of move from administration to creditors' voluntary liquidation |  |
Registry | Apr 30, 2012 | Administrator's progress report |  |
Registry | Dec 14, 2011 | Notice of deemed approval of proposals |  |
Registry | Nov 22, 2011 | Statement of administrator's proposals |  |
Registry | Oct 6, 2011 | Change of registered office address |  |
Registry | Oct 3, 2011 | Notice of administrators appointment |  |
Registry | Aug 24, 2011 | Auditor's letter of resignation |  |
Registry | Jul 5, 2011 | Annual return |  |
Registry | Jun 29, 2011 | Particulars of a mortgage or charge |  |
Registry | Feb 8, 2011 | Particulars of a mortgage or charge 2505... |  |
Financials | Oct 3, 2010 | Annual accounts |  |
Registry | Jun 17, 2010 | Annual return |  |
Registry | Jun 16, 2010 | Change of particulars for director |  |
Registry | Jun 16, 2010 | Change of particulars for director 2505... |  |
Registry | Apr 28, 2010 | Company name change |  |
Registry | Apr 28, 2010 | Change of name certificate |  |
Registry | Apr 28, 2010 | Notice of change of name nm01 - resolution |  |
Financials | Nov 1, 2009 | Annual accounts |  |
Registry | Aug 19, 2009 | Auditor's letter of resignation |  |
Registry | Jun 4, 2009 | Annual return |  |
Registry | Jun 3, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jun 3, 2009 | Notice of change of directors or secretaries or in their particulars 2505... |  |
Registry | Jun 3, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jun 3, 2009 | Notice of change of directors or secretaries or in their particulars 2505... |  |
Financials | Oct 8, 2008 | Annual accounts |  |
Registry | Jul 3, 2008 | Appointment of a man as Director |  |
Registry | Jul 3, 2008 | Appointment of a man as Director 2505... |  |
Registry | Jul 3, 2008 | Appointment of a man as Director |  |
Registry | Jul 1, 2008 | Three appointments: 3 men |  |
Registry | Jun 19, 2008 | Annual return |  |
Registry | Jun 19, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | May 7, 2008 | Appointment of a man as Secretary |  |
Registry | May 7, 2008 | Resignation of a secretary |  |
Registry | May 1, 2008 | Appointment of a man as Secretary and Director |  |
Registry | Oct 24, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Aug 17, 2007 | Annual accounts |  |
Registry | Jul 14, 2007 | Particulars of a mortgage or charge |  |
Registry | Jun 22, 2007 | Annual return |  |
Registry | May 26, 2007 | Particulars of a mortgage or charge |  |
Registry | Oct 11, 2006 | Change of accounting reference date |  |
Registry | Jun 8, 2006 | Annual return |  |
Financials | Feb 6, 2006 | Annual accounts |  |
Financials | Aug 5, 2005 | Annual accounts 2505... |  |
Registry | Jul 4, 2005 | Annual return |  |
Financials | Dec 17, 2004 | Annual accounts |  |
Registry | Jun 15, 2004 | Annual return |  |
Registry | Nov 24, 2003 | Resignation of a director |  |
Financials | Sep 19, 2003 | Annual accounts |  |
Registry | Jul 3, 2003 | Annual return |  |
Registry | Jun 21, 2003 | Resignation of one Company Director and one Director (a man) |  |
Registry | Apr 4, 2003 | Appointment of a director |  |
Registry | Mar 25, 2003 | Appointment of a director 2505... |  |
Registry | Mar 25, 2003 | Appointment of a director |  |
Registry | Mar 25, 2003 | Appointment of a director 2505... |  |
Registry | Nov 12, 2002 | Four appointments: 4 men |  |
Registry | Jul 18, 2002 | Annual return |  |
Financials | May 7, 2002 | Annual accounts |  |
Registry | May 3, 2002 | Resignation of a secretary |  |
Registry | May 3, 2002 | Appointment of a director |  |
Registry | May 3, 2002 | Resignation of a director |  |
Registry | Apr 29, 2002 | Resignation of 2 people: a man and a woman |  |
Registry | Dec 18, 2001 | Change of name certificate |  |
Registry | Dec 18, 2001 | Company name change |  |
Registry | Nov 28, 2001 | Particulars of a mortgage or charge |  |
Registry | Oct 30, 2001 | Resignation of a director |  |
Registry | Oct 30, 2001 | Resignation of a director 2505... |  |
Registry | Oct 30, 2001 | Resignation of a secretary |  |
Financials | Oct 11, 2001 | Annual accounts |  |
Registry | Sep 26, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 24, 2001 | Change in situation or address of registered office |  |
Registry | Sep 24, 2001 | Appointment of a secretary |  |
Registry | Sep 24, 2001 | Appointment of a director |  |
Registry | Sep 14, 2001 | Resignation of 3 people: one Chief Financial Officer Food E, one Secretary (a man), one Director (a man) and one Director Of Corporate Control |  |
Registry | Sep 13, 2001 | Two appointments: a man and a woman,: a man and a woman |  |
Registry | Sep 6, 2001 | Resignation of a director |  |
Registry | Aug 29, 2001 | Auditor's letter of resignation |  |
Registry | Aug 23, 2001 | Annual return |  |
Financials | Aug 23, 2001 | Annual accounts |  |
Registry | Aug 1, 2001 | Resignation of one Managing Director and one Director (a man) |  |
Registry | May 3, 2001 | Change of accounting reference date |  |
Registry | Apr 26, 2001 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Apr 26, 2001 | Declaration of satisfaction in full or in part of a mortgage or charge 2505... |  |
Registry | Apr 26, 2001 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Dec 20, 2000 | Resignation of a director |  |
Registry | Dec 20, 2000 | Resignation of a director 2505... |  |
Registry | Nov 10, 2000 | Resignation of 2 people: one Company Director and one Director (a man) |  |
Registry | Oct 2, 2000 | Change of name certificate |  |
Registry | Oct 2, 2000 | Company name change |  |
Registry | Sep 27, 2000 | Change in situation or address of registered office |  |
Registry | Aug 16, 2000 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jun 22, 2000 | Annual return |  |
Registry | Jun 21, 2000 | Resignation of a director |  |
Registry | Jun 21, 2000 | Appointment of a director |  |