ETHICAL PERFORMANCE CLOTHING LTD

M2a House M2a House, Manchester, M28 2LX, United Kingdom
StatusDISSOLVED
Company No.03089218
CategoryPrivate Limited Company
Incorporated09 Aug 1995
Age28 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution08 Aug 2012
Years11 years, 10 months, 9 days

SUMMARY

ETHICAL PERFORMANCE CLOTHING LTD is an dissolved private limited company with number 03089218. It was incorporated 28 years, 10 months, 8 days ago, on 09 August 1995 and it was dissolved 11 years, 10 months, 9 days ago, on 08 August 2012. The company address is M2a House M2a House, Manchester, M28 2LX, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 08 Aug 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 08 May 2012

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 23 May 2011

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 28 Jan 2011

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Unwin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 09 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-09

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Gary Andrew Johnson

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Steven Unwin

Change date: 2009-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AAMD

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director thomas salter

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge/co extend / charge no: 1

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 10/11/2008 from old station yard mullineux street, worsley manchester manchester M28 3DZ

Documents

View document PDF

Accounts with made up date

Date: 10 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director mark unwin

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed uk road services (central) LTD\certificate issued on 03/12/07

Documents

View document PDF

Accounts with made up date

Date: 20 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 26 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Dec 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 19/08/02

Documents

View document PDF

Accounts with made up date

Date: 23 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with made up date

Date: 22 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/99; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 31/08/99

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/97; no change of members

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 12 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 1997

Category: Address

Type: 287

Description: Registered office changed on 09/06/97 from: frenkel topping barnett house 53 fountain street manchester M2 2AN

Documents

View document PDF

Legacy

Date: 04 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/96; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 1996

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 04/08/96

Documents

View document PDF

Legacy

Date: 07 Sep 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 07 Sep 1995

Category: Capital

Type: 88(2)R

Description: Ad 24/08/95--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 16 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 1995

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 09 Aug 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HALL'S IT SOLUTIONS LTD

21 WEST PORT,LINLITHGOW,EH49 7AY

Number:SC402173
Status:ACTIVE
Category:Private Limited Company

HYLING LTD

58 PURSLEY RD,LONDON,NW7 2BS

Number:11853918
Status:ACTIVE
Category:Private Limited Company

PAPILLON HOLIDAYS LTD

1 EXETER DRIVE,LANCASHIRE,OL6 8BZ

Number:05993231
Status:ACTIVE
Category:Private Limited Company

PERPETUUS CARBON UP-CYCLING LIMITED

5 FLEET PLACE,LONDON,EC4M 7RD

Number:09045342
Status:ACTIVE
Category:Private Limited Company

SPOTCLEAN LTD

50 CAMBRIDGE ROAD,BARKING,IG11 8FG

Number:09037341
Status:ACTIVE
Category:Private Limited Company

STELLAR MOBILITY LTD

3 NEEDHAM ROAD,LIVERPOOL,L7 0EE

Number:11945389
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source