TIME RETAIL FINANCE LIMITED, London Gazette, 3 December 2012
Appointment of Liquidators, London Gazette, 3 December 2012
TIME RETAIL FINANCE LIMITED, London Gazette, 3 December 2012
A & L CF MARCH (1) LIMITED (Company Number 02564297) Registered office: Tavistock House South, Tavistock Square, London, WC1H 9LG Princip..., London Gazette, 17 February 2015
register id: Z524723X
SOVEREIGN HOUSE, 298 DEANSGATE, MANCHESTER, M3 4HH, United Kingdom
Filing Date | Title | Description | ||
---|---|---|---|---|
2015-07-09 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved via compulsory strike-off | details | |
2015-04-09 | Filing dated 9 April 2015 | Return of final meeting in a members' voluntary winding up | details | |
2015-01-13 | Filing dated 13 January 2015 | Liquidators statement of receipts and payments to 2014-11-15 | details | |
2014-02-11 | Filing dated 11 February 2014 | Liquidators statement of receipts and payments to 2013-11-15 | details | |
2012-11-30 | Filing dated 30 November 2012 | Resolutions | details | |
2012-11-30 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2012-11-30 | Filing dated 30 November 2012 | Declaration of solvency | details | |
2012-11-30 | Change of registered office address | Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN United Kingdom on 2012-11-30 | details | |
2012-10-04 | Termination of appointment of director | Termination of appointment of Geoffrey Arthur Faulkner as a director on 2012-10-02 | details | |
2012-09-20 | Appointment of director | Appointment of Derek John Lewis as a director on 2012-09-13 | details | |
2012-09-20 | Appointment of director | Appointment of David Martin Green as a director on 2012-09-13 | details | |
2012-09-20 | Termination of appointment of director | Termination of appointment of Colin Richard Morley as a director on 2012-09-17 | details | |
2012-09-19 | Termination of appointment of director | Termination of appointment of Martin William Evans as a director on 2012-09-13 | details | |
2012-09-19 | Appointment of director | Appointment of Mr Shaun Patrick Coles as a director on 2012-09-13 | details | |
2012-08-31 | Termination of appointment of secretary | Termination of appointment of Abbey National Nominees Limited as a secretary on 2012-08-29 | details | |
2012-08-31 | Appointment of corporate secretary | Appointment of Santander Secretariat Services Limited as a secretary on 2012-08-29 | details | |
2012-08-16 | Annual Accounts | Accounts made up to 2012-03-31 | details | |
2011-12-29 | Annual Accounts | Accounts made up to 2011-03-31 | details | |
2011-12-06 | Annual Return | Annual return made up to 2011-11-30 with full list of shareholders | details | |
2011-06-01 | Appointment of director | Appointment of Geoffrey Arthur Faulkner as a director | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
64.91 | Financial leasing | UK SIC Classification 2007 | details |