ALL ABOUT SAVING LIMITED

07455786
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA

Documents

Documents
Date Category Description Pages
16 Jan 2020 gazette Gazette Dissolved Liquidation 1 Buy now
16 Oct 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
15 May 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
26 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Apr 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
23 Apr 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
23 Apr 2018 resolution Resolution 5 Buy now
04 Apr 2018 officers Change of particulars for director (Mr Ciaran Hamilton) 2 Buy now
03 Apr 2018 officers Change of particulars for secretary (Ms Joanne Brookes) 1 Buy now
13 Dec 2017 accounts Annual Accounts 3 Buy now
07 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2017 accounts Annual Accounts 4 Buy now
20 May 2017 officers Change of particulars for director (Mr Ciaran Hamilton) 2 Buy now
06 Mar 2017 officers Change of particulars for director (Mr Ciaran Hamilton) 2 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
31 Oct 2016 officers Appointment of director (Mr Ciaran Hamilton) 2 Buy now
31 Oct 2016 officers Appointment of secretary (Ms Joanne Brookes) 2 Buy now
23 Aug 2016 accounts Annual Accounts 3 Buy now
08 Dec 2015 annual-return Annual Return 3 Buy now
18 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2015 accounts Annual Accounts 2 Buy now
30 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2014 annual-return Annual Return 3 Buy now
12 Aug 2014 accounts Annual Accounts 1 Buy now
09 Dec 2013 annual-return Annual Return 3 Buy now
22 Aug 2013 accounts Annual Accounts 3 Buy now
29 Apr 2013 officers Termination of appointment of director (Ciaran Hamilton) 1 Buy now
03 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2012 annual-return Annual Return 4 Buy now
06 Aug 2012 accounts Annual Accounts 4 Buy now
17 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Dec 2011 annual-return Annual Return 4 Buy now
20 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jul 2011 officers Termination of appointment of director (Louise Knight) 1 Buy now
23 Jul 2011 officers Appointment of director (Mr Ciaran Hamilton) 2 Buy now
27 May 2011 officers Appointment of director (Peter John Cookson) 2 Buy now
30 Nov 2010 incorporation Incorporation Company 33 Buy now