The Sample Works LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 12, 2015)
- 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
|
CARPET CLEARANCE (INTL.) LTD
Company type | Private Limited Company, Liquidation |
Company Number | 08642993 |
Record last updated | Friday, June 3, 2016 4:15:24 PM UTC |
Official Address | Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M457ta Unsworth There are 17 companies registered at this street |
Locality | Unsworth |
Region | England |
Postal Code | M457TA |
Sector | Manufacture of other carpets and rugs |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 29, 2016 | Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 |  |
Registry | Apr 29, 2016 | Change of registered office address |  |
Registry | Apr 28, 2016 | Statement of company's affairs |  |
Registry | Apr 28, 2016 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Apr 28, 2016 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Apr 25, 2016 | Memorandum of association |  |
Notices | Apr 21, 2016 | Resolutions for winding-up |  |
Notices | Apr 21, 2016 | Appointment of liquidators |  |
Notices | Apr 4, 2016 | Meetings of creditors |  |
Registry | Mar 14, 2016 | Alteration to memorandum and articles |  |
Registry | Mar 14, 2016 | Return of allotment of shares |  |
Registry | Oct 21, 2015 | Resignation of one Director |  |
Registry | Oct 12, 2015 | Resignation of one Company Director and one Director (a man) |  |
Registry | Sep 22, 2015 | Annual return |  |
Financials | Jun 12, 2015 | Annual accounts |  |
Registry | Nov 4, 2014 | Registration of a charge / charge code |  |
Registry | Nov 4, 2014 | Registration of a charge / charge code 8642... |  |
Registry | Nov 4, 2014 | Registration of a charge / charge code |  |
Registry | Sep 1, 2014 | Annual return |  |
Registry | May 8, 2014 | Appointment of a man as Director |  |
Registry | Apr 6, 2014 | Appointment of a man as None and Director |  |
Registry | Jan 23, 2014 | Resignation of a woman |  |
Registry | Jan 23, 2014 | Resignation of one Director |  |
Registry | Jan 23, 2014 | Change of registered office address |  |
Registry | Jan 6, 2014 | Change of accounting reference date |  |
Registry | Dec 31, 2013 | Company name change |  |
Registry | Dec 31, 2013 | Change of name certificate |  |
Registry | Dec 31, 2013 | Notice of change of name nm01 - resolution |  |
Registry | Aug 8, 2013 | Three appointments: 2 men and a woman |  |