CORD BAR LTD

Company Documents

DateDescription
14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM
C/O RSM TENON RESTRUCTURING
ARKWRIGHT HOUSE PARSONAGE GARDENS
MANCHESTER
M3 2LF

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM
8 DORSEY STREET
MANCHESTER
M4 1LU

View Document

17/05/1317 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/05/1317 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/05/1317 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/10/1222 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual return made up to 1 September 2011 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM ASCENDIS SECOND FLOOR 683-693 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICKY GOLDSMITH / 01/09/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ASTILL / 01/09/2010

View Document

07/09/107 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/09 FROM: 24 - 26 LEVER STREET MANCHESTER GTR MANCHESTER M1 1DX

View Document

20/11/0820 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/11/0820 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/11/0817 November 2008 SECRETARY APPOINTED PAUL ASTILL

View Document

17/11/0817 November 2008 DIRECTOR AND SECRETARY RESIGNED SIMON COOPER

View Document

23/10/0823 October 2008 DIRECTOR RESIGNED PETER ORGILL

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED NICKY RYBKA GOLDSMITH

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: HAMPTON HOUSE OLDHAM ROAD MIDDLETON LANCASHIRE M24 1GT

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/12/0417 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: C/O PAUL ASTILL ASSOCIATES 3RD FLOOR 26 LEVER STREET STEVENSON SQUARE MANCHESTER M1 1DX

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/01/0215 January 2002 ACC. REF. DATE SHORTENED FROM 15/02/02 TO 31/01/02

View Document

12/12/0112 December 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 386-388 PALATINE ROAD MANCHESTER LANCASHIRE M22 4FZ

View Document

09/01/019 January 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 15/02/02

View Document

22/12/0022 December 2000 COMPANY NAME CHANGED FENG SHUI PROPERTY COMPANY LTD CERTIFICATE ISSUED ON 27/12/00; RESOLUTION PASSED ON 12/12/00

View Document

01/09/001 September 2000 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