CONCEPT MANAGEMENT HOLDINGS LIMITED

Company Documents

DateDescription
03/02/113 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/11/103 November 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

16/11/0916 November 2009 ORDER OF COURT TO WIND UP

View Document

04/11/094 November 2009 ORDER OF COURT TO WIND UP

View Document

16/06/0916 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

05/02/095 February 2009 SECRETARY APPOINTED MR BRYAN COLIN EVANS

View Document

04/02/094 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY KEITH EASTHAM

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR KEITH EASTHAM

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0726 July 2007 SECTION 394

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

17/03/0317 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: CONCEPT HOUSE EUROPA BUSINESS PARK STONECLOUGH ROAD KEARSLEY MANCHESTER M26 1GG

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 NC INC ALREADY ADJUSTED 21/02/03

View Document

17/03/0317 March 2003 NC INC ALREADY ADJUSTED 21/02/03

View Document

17/03/0317 March 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/03/0317 March 2003 Resolutions

View Document

17/03/0317 March 2003 Resolutions

View Document

17/03/0317 March 2003 Resolutions

View Document

11/03/0311 March 2003 SECTION 320 24/02/03

View Document

11/03/0311 March 2003 Resolutions

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

10/03/0310 March 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

10/03/0310 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0310 March 2003 Resolutions

View Document

10/03/0310 March 2003 £ NC 1000/100000 21/02

View Document

10/03/0310 March 2003 NC INC ALREADY ADJUSTED 21/02/03

View Document

10/03/0310 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/0310 March 2003 Resolutions

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 Resolutions

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 COMPANY NAME CHANGED PINCO 1884 LIMITED CERTIFICATE ISSUED ON 27/02/03

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 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