Advanced company searchLink opens in new window

ALL TRADESPAY & MANAGEMENT LIMITED

Company number 05705510

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2011 4.68 Liquidators' statement of receipts and payments to 4 July 2011
12 Jul 2011 4.72 Return of final meeting in a creditors' voluntary winding up
12 Apr 2011 4.68 Liquidators' statement of receipts and payments to 25 March 2011
24 Feb 2011 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
24 Jan 2011 4.40 Notice of ceasing to act as a voluntary liquidator
11 Oct 2010 4.68 Liquidators' statement of receipts and payments to 25 September 2010
04 May 2010 4.68 Liquidators' statement of receipts and payments to 25 March 2010
16 Oct 2009 4.68 Liquidators' statement of receipts and payments to 25 September 2009
27 Apr 2009 4.68 Liquidators' statement of receipts and payments to 25 March 2009
14 Oct 2008 4.68 Liquidators' statement of receipts and payments to 25 September 2008
31 Oct 2007 4.20 Statement of affairs
31 Oct 2007 600 Appointment of a voluntary liquidator
08 Oct 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Sep 2007 287 Registered office changed on 14/09/07 from: 9 moorhead lane saltaire shipley west yorkshire BD18 4JH
21 Jun 2007 225 Accounting reference date shortened from 28/02/07 to 31/01/07
08 Mar 2007 363a Return made up to 10/02/07; full list of members
21 Feb 2006 288a New director appointed
21 Feb 2006 288a New secretary appointed
13 Feb 2006 287 Registered office changed on 13/02/06 from: 25 hill road, theydon bois epping essex CM16 7LX
13 Feb 2006 288b Secretary resigned
13 Feb 2006 288b Director resigned
10 Feb 2006 NEWINC Incorporation