Service Offset Supplies (Nw) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 8, 1998)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 01408215
Record last updated Saturday, April 18, 2015 3:42:22 AM UTC
Official Address 4 Grant Thornton Uk LLp Hardman Square Spinningfields City Centre
There are 74 companies registered at this street
Locality City Centre
Region Manchester, England
Postal Code M33EB
Sector Other wholesale

Charts

Visits

SERVICE OFFSET SUPPLIES (NW) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-72025-12025-32025-501
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 23, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 23, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Sep 13, 2012 Liquidator's progress report Liquidator's progress report
Registry Aug 25, 2011 Administrator's progress report Administrator's progress report
Registry Jul 13, 2011 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Apr 15, 2011 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Mar 21, 2011 Statement of administrator's proposals Statement of administrator's proposals
Registry Feb 16, 2011 Notice of statement of affairs Notice of statement of affairs
Registry Feb 7, 2011 Change of registered office address Change of registered office address
Registry Jan 28, 2011 Notice of administrators appointment Notice of administrators appointment
Financials Sep 30, 2010 Annual accounts Annual accounts
Registry Sep 2, 2010 Annual return Annual return
Financials Oct 29, 2009 Annual accounts Annual accounts
Registry Sep 9, 2009 Annual return Annual return
Registry Aug 18, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 1408... Declaration of satisfaction in full or in part of a mortgage or charge 1408...
Registry Jul 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 1408... Declaration of satisfaction in full or in part of a mortgage or charge 1408...
Registry Jul 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 8, 2008 Annual return Annual return
Financials Jun 3, 2008 Annual accounts Annual accounts
Registry Apr 11, 2008 Resignation of a director Resignation of a director
Registry Apr 3, 2008 Resignation of one Sales Executive and one Director (a man) Resignation of one Sales Executive and one Director (a man)
Registry Sep 4, 2007 Annual return Annual return
Financials Mar 21, 2007 Annual accounts Annual accounts
Registry Sep 5, 2006 Annual return Annual return
Financials Aug 17, 2006 Annual accounts Annual accounts
Registry Sep 15, 2005 Annual return Annual return
Registry Sep 15, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Aug 25, 2005 Annual accounts Annual accounts
Registry Nov 10, 2004 Resignation of a director Resignation of a director
Registry Sep 17, 2004 Resignation of one Sales Executive and one Director (a man) Resignation of one Sales Executive and one Director (a man)
Financials Sep 16, 2004 Annual accounts Annual accounts
Registry Sep 16, 2004 Annual return Annual return
Financials Sep 24, 2003 Annual accounts Annual accounts
Registry Sep 24, 2003 Annual return Annual return
Registry Sep 23, 2002 Annual return 1408... Annual return 1408...
Financials Sep 20, 2002 Annual accounts Annual accounts
Registry Jan 7, 2002 Appointment of a director Appointment of a director
Registry Jan 7, 2002 Appointment of a director 1408... Appointment of a director 1408...
Registry Jan 2, 2002 Appointment of a man as Manager and Director Appointment of a man as Manager and Director
Registry Dec 19, 2001 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Financials Sep 12, 2001 Annual accounts Annual accounts
Registry Sep 12, 2001 Annual return Annual return
Financials Sep 18, 2000 Annual accounts Annual accounts
Registry Sep 11, 2000 Annual return Annual return
Registry Sep 21, 1999 Annual return 1408... Annual return 1408...
Financials Sep 21, 1999 Annual accounts Annual accounts
Registry Sep 8, 1998 Annual return Annual return
Financials Sep 8, 1998 Annual accounts Annual accounts
Registry Sep 10, 1997 Annual return Annual return
Financials Sep 10, 1997 Annual accounts Annual accounts
Registry Feb 20, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 23, 1996 Annual accounts Annual accounts
Registry Sep 23, 1996 Annual return Annual return
Registry Sep 6, 1995 Annual return 1408... Annual return 1408...
Financials Sep 6, 1995 Annual accounts Annual accounts
Registry Sep 7, 1994 Annual return Annual return
Financials Sep 7, 1994 Annual accounts Annual accounts
Financials Oct 12, 1993 Annual accounts 1408... Annual accounts 1408...
Registry Oct 12, 1993 Annual return Annual return
Registry Oct 13, 1992 Registered office changed Registered office changed
Registry Oct 13, 1992 Annual return Annual return
Financials Sep 21, 1992 Annual accounts Annual accounts
Registry Dec 12, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 30, 1991 Three appointments: 3 men Three appointments: 3 men
Registry Nov 25, 1991 Annual return Annual return
Financials Nov 25, 1991 Annual accounts Annual accounts
Registry Dec 18, 1990 Annual return Annual return
Financials Dec 18, 1990 Annual accounts Annual accounts
Financials Jan 8, 1990 Annual accounts 1408... Annual accounts 1408...
Registry Jan 8, 1990 Annual return Annual return
Registry Dec 19, 1989 Director resigned, new director appointed Director resigned, new director appointed
Financials Apr 5, 1989 Annual accounts Annual accounts
Registry Apr 5, 1989 Annual return Annual return
Financials Nov 17, 1987 Annual accounts Annual accounts
Registry Nov 17, 1987 Annual return Annual return
Registry Aug 10, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 17, 1987 Annual accounts Annual accounts
Registry Feb 17, 1987 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)