ACADEMY.NET LTD

Company Documents

DateDescription
06/01/116 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/10/106 October 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

23/07/1023 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2010:LIQ. CASE NO.2

View Document

09/07/099 July 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.2

View Document

09/07/099 July 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

09/07/099 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00006898

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/09 FROM: C/O MCLINTOCKS, 2 HILLIARDS COURT, CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9PX

View Document

01/07/091 July 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003004,PR003005

View Document

03/03/093 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 CURREXT FROM 31/01/2009 TO 31/07/2009

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/06/0813 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

20/03/0820 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

19/03/0819 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

19/03/0819 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/02/0826 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0724 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM: C/O MCLINTOCK & PARTNERS 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CH4 9PX

View Document

02/02/072 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 2 HILLIARDS COURT WREXHAM RD CHESTER CH4 9QP

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/05/0524 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/055 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/02/0314 February 2003 COMPANY NAME CHANGED ACADEMY GARAGE LIMITED CERTIFICATE ISSUED ON 14/02/03; RESOLUTION PASSED ON 12/02/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

28/03/0228 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/09/944 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

23/03/9423 March 1994

View Document

23/03/9423 March 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9324 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9324 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993

View Document

30/03/9330 March 1993 SECRETARY RESIGNED

View Document

30/03/9330 March 1993

View Document

30/03/9330 March 1993 NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993

View Document

19/01/9319 January 1993 SECRETARY RESIGNED

View Document

12/01/9312 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company