Founded in 2005, Longton Nominees Ltd have registered office in Manchester.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 12 July 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 April 2016 | |
DS01 - Striking off application by a company | 13 April 2016 | |
AA - Annual Accounts | 25 January 2016 | |
3.6 - Abstract of receipt and payments in receivership | 03 August 2015 | |
RM02 - N/A | 03 August 2015 | |
3.6 - Abstract of receipt and payments in receivership | 03 August 2015 | |
3.6 - Abstract of receipt and payments in receivership | 03 August 2015 | |
RM02 - N/A | 03 August 2015 | |
3.6 - Abstract of receipt and payments in receivership | 03 August 2015 | |
AR01 - Annual Return | 19 June 2015 | |
AA - Annual Accounts | 25 November 2014 | |
AR01 - Annual Return | 23 April 2014 | |
RM01 - N/A | 23 April 2014 | |
RM01 - N/A | 23 April 2014 | |
AA - Annual Accounts | 17 May 2013 | |
AR01 - Annual Return | 17 May 2013 | |
CH01 - Change of particulars for director | 17 May 2013 | |
CH03 - Change of particulars for secretary | 17 May 2013 | |
CH01 - Change of particulars for director | 17 May 2013 | |
AD01 - Change of registered office address | 16 October 2012 | |
AA - Annual Accounts | 22 May 2012 | |
AR01 - Annual Return | 17 May 2012 | |
AD01 - Change of registered office address | 16 May 2012 | |
AD01 - Change of registered office address | 28 December 2011 | |
AA - Annual Accounts | 15 November 2011 | |
AR01 - Annual Return | 11 May 2011 | |
AD01 - Change of registered office address | 11 May 2011 | |
AA - Annual Accounts | 09 November 2010 | |
AD01 - Change of registered office address | 26 October 2010 | |
AR01 - Annual Return | 26 May 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 10 June 2009 | |
AA - Annual Accounts | 15 December 2008 | |
363s - Annual Return | 24 June 2008 | |
AA - Annual Accounts | 13 November 2007 | |
363s - Annual Return | 16 May 2007 | |
AA - Annual Accounts | 27 February 2007 | |
363s - Annual Return | 19 September 2006 | |
288a - Notice of appointment of directors or secretaries | 14 February 2006 | |
395 - Particulars of a mortgage or charge | 23 September 2005 | |
395 - Particulars of a mortgage or charge | 22 September 2005 | |
395 - Particulars of a mortgage or charge | 22 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 September 2005 | |
287 - Change in situation or address of Registered Office | 13 September 2005 | |
288a - Notice of appointment of directors or secretaries | 13 September 2005 | |
288b - Notice of resignation of directors or secretaries | 22 April 2005 | |
288b - Notice of resignation of directors or secretaries | 22 April 2005 | |
NEWINC - New incorporation documents | 21 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture (floating charge) | 19 September 2005 | Outstanding |
N/A |
Legal charge | 19 September 2005 | Outstanding |
N/A |
Legal charge | 19 September 2005 | Outstanding |
N/A |