THE TREVOR PRICE PARTNERSHIP LIMITED

06633880
9TH FLOOR 3 HARDMAN STREET MANCHESTER M3 3HF

Documents

Documents
Date Category Description Pages
03 Feb 2022 gazette Gazette Dissolved Liquidation 1 Buy now
03 Nov 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
02 Jul 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
26 Jan 2021 insolvency Liquidation Voluntary Removal Of Liquidator By Court 13 Buy now
26 Jan 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Jul 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
12 Jul 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
05 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
12 Jul 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
29 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
10 Aug 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
16 Jun 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
16 Jun 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Jun 2014 resolution Resolution 1 Buy now
29 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 May 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Apr 2014 accounts Annual Accounts 4 Buy now
08 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
11 Jul 2013 annual-return Annual Return 3 Buy now
06 Mar 2013 officers Termination of appointment of director (Gareth Price) 2 Buy now
31 Dec 2012 accounts Annual Accounts 13 Buy now
06 Jul 2012 annual-return Annual Return 4 Buy now
29 Mar 2012 accounts Annual Accounts 5 Buy now
13 Jul 2011 annual-return Annual Return 3 Buy now
11 Jan 2011 accounts Annual Accounts 7 Buy now
12 Jul 2010 annual-return Annual Return 4 Buy now
24 Nov 2009 accounts Annual Accounts 3 Buy now
17 Oct 2009 officers Change of particulars for director (Gareth Price) 3 Buy now
17 Oct 2009 officers Change of particulars for director (Trevor Price) 3 Buy now
17 Oct 2009 officers Change of particulars for secretary (Jennifer Price) 3 Buy now
17 Jul 2009 annual-return Return made up to 30/06/09; full list of members 6 Buy now
13 Jul 2009 resolution Resolution 1 Buy now
04 Jun 2009 address Registered office changed on 04/06/2009 from turnpike gate house alcester heath alcester warwickshire B49 5JG 1 Buy now
28 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
12 Aug 2008 accounts Accounting reference date shortened from 30/06/2009 to 31/03/2009 1 Buy now
05 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jun 2008 incorporation Incorporation Company 26 Buy now