IMPACT-TUFF LIMITED

06601119
47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

Documents

Documents
Date Category Description Pages
25 Sep 2014 gazette Gazette Dissolved Liquidation 1 Buy now
25 Jun 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
03 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
08 Jan 2013 insolvency Liquidation Disclaimer Notice 3 Buy now
29 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Aug 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
28 Aug 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
28 Aug 2012 resolution Resolution 1 Buy now
25 Jun 2012 accounts Annual Accounts 2 Buy now
24 Aug 2011 annual-return Annual Return 4 Buy now
27 Jul 2011 accounts Annual Accounts 2 Buy now
17 Jun 2010 accounts Annual Accounts 2 Buy now
14 Jun 2010 annual-return Annual Return 4 Buy now
14 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
23 Jun 2009 annual-return Return made up to 23/05/09; full list of members 3 Buy now
05 Jun 2009 officers Appointment terminated director bhardwaj corporate services LIMITED 1 Buy now
05 Jun 2009 officers Appointment terminated secretary ashok bhardwaj 1 Buy now
07 Aug 2008 officers Director appointed zahid chaudhry 2 Buy now
31 Jul 2008 officers Secretary appointed bina chaudhry 2 Buy now
18 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
23 May 2008 incorporation Incorporation Company 14 Buy now