Based in Altrincham in Cheshire, Belgrave Mill Ltd was registered on 27 May 2005, it's status is listed as "Liquidation". This organisation has no directors listed at Companies House.
Document Type | Date | |
---|---|---|
3.6 - Abstract of receipt and payments in receivership | 02 February 2015 | |
RM02 - N/A | 02 February 2015 | |
3.6 - Abstract of receipt and payments in receivership | 14 January 2015 | |
RM02 - N/A | 14 January 2015 | |
3.6 - Abstract of receipt and payments in receivership | 14 January 2015 | |
RM02 - N/A | 14 January 2015 | |
COCOMP - Order to wind up | 13 June 2013 | |
RM01 - N/A | 31 May 2013 | |
RM01 - N/A | 31 May 2013 | |
RM01 - N/A | 31 May 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 15 June 2012 | |
AD01 - Change of registered office address | 15 June 2012 | |
TM01 - Termination of appointment of director | 14 June 2012 | |
TM01 - Termination of appointment of director | 14 June 2012 | |
AA - Annual Accounts | 21 September 2011 | |
AR01 - Annual Return | 24 June 2011 | |
AA - Annual Accounts | 19 April 2011 | |
DISS40 - Notice of striking-off action discontinued | 19 April 2011 | |
DISS40 - Notice of striking-off action discontinued | 17 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 January 2011 | |
AR01 - Annual Return | 17 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AA - Annual Accounts | 28 November 2009 | |
395 - Particulars of a mortgage or charge | 25 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2009 | |
363a - Annual Return | 02 June 2009 | |
288a - Notice of appointment of directors or secretaries | 24 April 2009 | |
AA - Annual Accounts | 19 September 2008 | |
363a - Annual Return | 21 August 2008 | |
288b - Notice of resignation of directors or secretaries | 27 May 2008 | |
395 - Particulars of a mortgage or charge | 27 March 2008 | |
395 - Particulars of a mortgage or charge | 14 November 2007 | |
395 - Particulars of a mortgage or charge | 14 November 2007 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 14 June 2007 | |
287 - Change in situation or address of Registered Office | 30 May 2007 | |
AA - Annual Accounts | 11 November 2006 | |
225 - Change of Accounting Reference Date | 11 November 2006 | |
363s - Annual Return | 27 June 2006 | |
RESOLUTIONS - N/A | 17 March 2006 | |
395 - Particulars of a mortgage or charge | 15 March 2006 | |
RESOLUTIONS - N/A | 01 September 2005 | |
395 - Particulars of a mortgage or charge | 24 August 2005 | |
395 - Particulars of a mortgage or charge | 24 August 2005 | |
395 - Particulars of a mortgage or charge | 23 August 2005 | |
288b - Notice of resignation of directors or secretaries | 22 July 2005 | |
288b - Notice of resignation of directors or secretaries | 22 July 2005 | |
288a - Notice of appointment of directors or secretaries | 22 July 2005 | |
288a - Notice of appointment of directors or secretaries | 22 July 2005 | |
288a - Notice of appointment of directors or secretaries | 22 July 2005 | |
288a - Notice of appointment of directors or secretaries | 22 July 2005 | |
288a - Notice of appointment of directors or secretaries | 22 July 2005 | |
NEWINC - New incorporation documents | 27 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 August 2009 | Outstanding |
N/A |
Legal charge | 17 March 2008 | Outstanding |
N/A |
Legal charge | 02 November 2007 | Outstanding |
N/A |
Legal charge | 02 November 2007 | Fully Satisfied |
N/A |
Legal charge | 10 March 2006 | Outstanding |
N/A |
Legal charge | 19 August 2005 | Outstanding |
N/A |
Legal charge | 19 August 2005 | Outstanding |
N/A |
Debenture | 19 August 2005 | Outstanding |
N/A |