NEEDLESMART HOLDINGS LIMITED

06738631
YORKSHIRE HOUSE 18 CHAPEL STREET LIVERPOOL MERSEYSIDE L3 9AG

Documents

Documents
Date Category Description Pages
07 Feb 2018 gazette Gazette Dissolved Liquidation 1 Buy now
07 Nov 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
08 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Oct 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
05 Oct 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Oct 2016 resolution Resolution 1 Buy now
31 Mar 2016 accounts Annual Accounts 6 Buy now
16 Jan 2016 mortgage Registration of a charge 17 Buy now
23 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2015 annual-return Annual Return 7 Buy now
30 Oct 2015 capital Return of Allotment of shares 4 Buy now
30 Oct 2015 capital Notice of name or other designation of class of shares 2 Buy now
30 Oct 2015 resolution Resolution 32 Buy now
15 Apr 2015 accounts Annual Accounts 5 Buy now
16 Dec 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Nov 2014 annual-return Annual Return 7 Buy now
24 Dec 2013 accounts Annual Accounts 5 Buy now
01 Nov 2013 annual-return Annual Return 7 Buy now
05 Jan 2013 accounts Annual Accounts 5 Buy now
01 Nov 2012 annual-return Annual Return 7 Buy now
06 Jan 2012 accounts Annual Accounts 5 Buy now
03 Nov 2011 annual-return Annual Return 7 Buy now
06 Dec 2010 annual-return Annual Return 7 Buy now
06 Dec 2010 officers Change of particulars for director (Mr Clifford Ian Kirby) 2 Buy now
06 Dec 2010 officers Change of particulars for director (Mr Ian Kenneth Strangward) 2 Buy now
06 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Aug 2010 accounts Annual Accounts 5 Buy now
03 Aug 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
18 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jan 2010 annual-return Annual Return 19 Buy now
29 Apr 2009 officers Secretary appointed jean douce 2 Buy now
15 Dec 2008 capital Ad 28/11/08\gbp si 565@1=565\gbp ic 1125/1690\ 2 Buy now
08 Dec 2008 address Registered office changed on 08/12/2008 from 86 moss road southport lancashire PR8 4JQ 1 Buy now
08 Dec 2008 resolution Resolution 20 Buy now
31 Oct 2008 incorporation Incorporation Company 21 Buy now