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

Les Delices De Champagne Limited

Documents

Total Documents38
Total Pages154

Filing History

5 March 2007Dissolved
5 December 2006Return of final meeting in a creditors' voluntary winding up
15 September 2006Liquidators statement of receipts and payments
15 June 2006Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS
3 March 2006Liquidators statement of receipts and payments
9 November 2005Registered office changed on 09/11/05 from: unit 6 lockside office park lockside road preston lancashire PR2 2YS
16 March 2005Registered office changed on 16/03/05 from: siding lane simonswood kirkby merseyside L33 4YD
1 March 2005Appointment of a voluntary liquidator
1 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
1 March 2005Statement of affairs
31 October 2004Total exemption full accounts made up to 31 December 2003
20 March 2004Declaration of satisfaction of mortgage/charge
29 January 2004Return made up to 24/11/03; full list of members
21 January 2004Particulars of mortgage/charge
5 October 2003Accounting reference date extended from 30/11/03 to 31/12/03
21 July 2003Registered office changed on 21/07/03 from: chadwick chartered accountants television house 10-12 mount house manchester M2 5NT
17 July 2003Total exemption full accounts made up to 30 November 2002
15 January 2003Return made up to 24/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
3 October 2002Secretary resigned
2 October 2002Total exemption full accounts made up to 30 November 2001
2 October 2002New secretary appointed
28 January 2002Amended accounts made up to 30 November 2000
14 January 2002£ nc 100/200 30/11/01
14 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 January 2002Ad 30/11/01--------- £ si 198@1=198 £ ic 2/200
18 December 2001Return made up to 24/11/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
  • 363(288) ‐ Secretary's particulars changed
28 November 2001Secretary resigned
21 November 2001New secretary appointed
14 November 2001Registered office changed on 14/11/01 from: 1 dean farrar street london SW1H 0DY
9 October 2001Particulars of mortgage/charge
31 May 2001Particulars of mortgage/charge
28 December 2000Return made up to 24/11/00; full list of members
31 January 2000Registered office changed on 31/01/00 from: crwys house, 33 crwys road cardiff south glamorgan CF24 4YF
31 January 2000New director appointed
31 January 2000New secretary appointed
31 January 2000Director resigned
31 January 2000Secretary resigned;director resigned
19 January 2000Company name changed synweld LIMITED\certificate issued on 20/01/00
Sign up now to grow your client base. Plans & Pricing