BUYFORCE LIMITED

08138341
9TH FLOOR 3 HARDMAN STREET MANCHESTER M3 3HF

Documents

Documents
Date Category Description Pages
23 Aug 2022 gazette Gazette Dissolved Liquidation 1 Buy now
23 May 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
03 Nov 2021 officers Termination of appointment of director (Brian Corrway) 1 Buy now
09 Jun 2021 resolution Resolution 1 Buy now
08 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Jun 2021 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
01 Jun 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 Dec 2020 accounts Annual Accounts 5 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2020 accounts Annual Accounts 2 Buy now
30 Apr 2020 officers Termination of appointment of secretary (Elaine Williams) 1 Buy now
23 Apr 2020 officers Termination of appointment of director (John Paul Court) 1 Buy now
23 Apr 2020 officers Appointment of director (Mr Brian Corrway) 2 Buy now
23 Apr 2020 officers Appointment of director (Mr William Stobart) 2 Buy now
23 Mar 2020 officers Termination of appointment of director (Rupert Henry Conquest Nichols) 1 Buy now
23 Mar 2020 officers Appointment of director (Mr Paul David Thirkell) 2 Buy now
19 Mar 2020 officers Appointment of director (Mr John Paul Court) 2 Buy now
02 Mar 2020 accounts Annual Accounts 2 Buy now
24 Dec 2019 officers Termination of appointment of director (Sebastien Robert Desreumaux) 1 Buy now
10 Dec 2019 mortgage Registration of a charge 88 Buy now
28 Nov 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Aug 2019 officers Termination of appointment of director (Alexander Laffey) 1 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2019 officers Termination of appointment of director (Damien Harte) 1 Buy now
02 Oct 2018 officers Appointment of director (Mr Sebastien Robert Desreumaux) 2 Buy now
03 Sep 2018 officers Appointment of secretary (Ms Elaine Williams) 2 Buy now
29 Aug 2018 accounts Annual Accounts 2 Buy now
29 Aug 2018 officers Termination of appointment of director (Ian David Horsfall) 1 Buy now
29 Aug 2018 officers Termination of appointment of director (Brian Gaunt) 1 Buy now
29 Aug 2018 officers Termination of appointment of secretary (Ian David Horsfall) 1 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 resolution Resolution 27 Buy now
29 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 May 2017 officers Appointment of director (Rupert Henry Conquest Nichols) 2 Buy now
16 May 2017 officers Appointment of director (Mr Damien Harte) 2 Buy now
16 May 2017 officers Appointment of director (Mr Alexander Laffey) 2 Buy now
12 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2017 accounts Annual Accounts 2 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
18 Jan 2016 accounts Annual Accounts 2 Buy now
06 Aug 2015 annual-return Annual Return 4 Buy now
27 Mar 2015 accounts Annual Accounts 7 Buy now
24 Jul 2014 annual-return Annual Return 4 Buy now
25 Apr 2014 officers Appointment of secretary (Mr Ian David Horsfall) 2 Buy now
25 Apr 2014 officers Termination of appointment of secretary (Harrison Clark (Secretarial) Limited) 1 Buy now
09 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2013 officers Appointment of director (Mr Ian David Horsfall) 2 Buy now
11 Sep 2013 officers Appointment of director (Mr Brian Gaunt) 2 Buy now
04 Sep 2013 officers Termination of appointment of director (Mark Hewitt) 1 Buy now
07 Aug 2013 accounts Annual Accounts 2 Buy now
07 Aug 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jul 2013 annual-return Annual Return 4 Buy now
09 Aug 2012 change-of-name Certificate Change Of Name Company 3 Buy now
09 Aug 2012 change-of-name Change Of Name Notice 2 Buy now
11 Jul 2012 incorporation Incorporation Company 22 Buy now