EZZEDOUT 9 LIMITED

454 Chester Road 454 Chester Road, Manchester, M16 9HD
StatusDISSOLVED
Company No.04132570
CategoryPrivate Limited Company
Incorporated29 Dec 2000
Age23 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution11 Jun 2010
Years14 years, 4 days

SUMMARY

EZZEDOUT 9 LIMITED is an dissolved private limited company with number 04132570. It was incorporated 23 years, 5 months, 17 days ago, on 29 December 2000 and it was dissolved 14 years, 4 days ago, on 11 June 2010. The company address is 454 Chester Road 454 Chester Road, Manchester, M16 9HD.



Company Fillings

Gazette dissolved liquidation

Date: 11 Jun 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Mar 2010

Action Date: 22 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-02-22

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jan 2010

Action Date: 19 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-12-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jun 2009

Action Date: 19 Jun 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-06-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jan 2009

Action Date: 19 Dec 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-12-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jul 2008

Action Date: 19 Jun 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-06-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 23 Jan 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 19 Jul 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 18 Jan 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 06/01/06 from: 10 king william street london EC4N 7TW

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Jan 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 05 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jan 2006

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 08/11/05-08/11/05 £ si [email protected]=843039 £ ic 200000/1043039

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Capital

Type: 123

Description: £ nc 200000/1043039 08/11/05

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 17/08/05 from: 80 leadenhall street london EC3A 3HA

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 09 Feb 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed primary insurance group LIMITED\certificate issued on 09/02/05

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 06 May 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed integrated insurance solutions l imited\certificate issued on 06/05/04

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 15/04/04 from: 5 lloyds avenue london EC3N 3AE

Documents

View document PDF

Certificate change of name company

Date: 05 Apr 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed primary insurance group LIMITED\certificate issued on 05/04/04

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Capital

Type: 88(2)R

Description: Ad 04/07/01--------- £ si 120896@1=120896 £ ic 79084/199980

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Capital

Type: 88(2)R

Description: Ad 04/07/01--------- £ si 41359@1=41359 £ ic 37725/79084

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Capital

Type: 88(2)R

Description: Ad 04/07/01--------- £ si 12000@1=12000 £ ic 25725/37725

Documents

View document PDF

Certificate change of name company

Date: 31 Aug 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed law 2247 LIMITED\certificate issued on 31/08/01

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 04/07/01--------- £ si 4320@1=4320 £ ic 21405/25725

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 04/07/01--------- £ si 4914@1=4914 £ ic 16491/21405

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 04/07/01--------- £ si 16490@1=16490 £ ic 1/16491

Documents

View document PDF

Memorandum articles

Date: 23 Jul 2001

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Capital

Type: 122

Description: Conve 04/07/01

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 09/04/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 03/04/01

Documents

View document PDF

Resolution

Date: 09 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Dec 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACME UK LTD

76 TABERNACLE STREET,LONDON,EC2A 4EA

Number:11551564
Status:ACTIVE
Category:Private Limited Company

ENDEAVOUR FINANCIAL PLANNING LTD

THURSBY HOUSE THURSBY ROAD, CROFT BUSINESS PARK,WIRRAL,CH62 3PW

Number:07527645
Status:ACTIVE
Category:Private Limited Company

HALO SSC LTD

BLEWITTS HALL,SHEFFORD,SG17 5NS

Number:10993316
Status:ACTIVE
Category:Private Limited Company

HAVANA TRADING NO.6 LIMITED

16 TALBOT STREET,BELFAST,BT1 2NF

Number:NI643026
Status:ACTIVE
Category:Private Limited Company

J. BRIAN HIGGS & CO. LIMITED

COVER HOUSE THE RINGWAY,KIDDERMINSTER,DY10 1HD

Number:01110410
Status:ACTIVE
Category:Private Limited Company

OSMO PH DEVELOPMENTS LIMITED

28A CHURCH LANE,STOCKPORT,SK6 6DE

Number:11862959
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