Download leads from Nexok and grow your business. Find out more

Attraction Limited

Documents

Total Documents36
Total Pages123

Filing History

26 September 2008Final Gazette dissolved via compulsory strike-off
26 June 2008Return of final meeting in a creditors' voluntary winding up
9 April 2008Liquidators statement of receipts and payments to 29 September 2008
11 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 April 2007Appointment of a voluntary liquidator
11 April 2007Statement of affairs
23 March 2007Registered office changed on 23/03/07 from: 12 park place manchester M4 4EY
23 March 2007New director appointed
7 December 2006Return made up to 01/12/06; full list of members
4 November 2006Total exemption small company accounts made up to 31 December 2005
26 January 2006Return made up to 01/12/05; full list of members
23 January 2006New secretary appointed
1 December 2005Secretary resigned
26 January 2005Return made up to 01/12/04; full list of members
1 November 2004Total exemption small company accounts made up to 31 December 2003
12 February 2004Return made up to 01/12/03; full list of members
15 January 2004Secretary's particulars changed
10 November 2003Total exemption small company accounts made up to 31 December 2002
20 December 2002Return made up to 01/12/02; full list of members
5 November 2002Total exemption small company accounts made up to 31 December 2001
28 December 2001Return made up to 01/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 November 2001Total exemption small company accounts made up to 31 December 2000
15 February 2001Return made up to 01/12/00; full list of members
6 February 2001Secretary's particulars changed
24 August 2000Accounts for a small company made up to 31 December 1999
28 March 2000New secretary appointed
28 March 2000Secretary resigned
14 February 2000Return made up to 01/12/99; full list of members
1 February 2000Registered office changed on 01/02/00 from: 462 bury old road prestwich manchester M25 1NL
15 December 1998New secretary appointed
15 December 1998Director resigned
15 December 1998New director appointed
15 December 1998Ad 03/12/98--------- £ si 98@1=98 £ ic 2/100
15 December 1998Registered office changed on 15/12/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD
15 December 1998Secretary resigned
1 December 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed