MASHERS (SALFORD) LIMITED

08190625
THE COPPER ROOM DEVA CIY OFFICE PARK TRINITY WAY SALFORD MANCHESTER M3 7BG

Documents

Documents
Date Category Description Pages
20 Apr 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
18 Apr 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
22 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Feb 2022 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
22 Feb 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Feb 2022 resolution Resolution 1 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2021 officers Termination of appointment of director (Isaac Luftig) 1 Buy now
06 Oct 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Sep 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Jun 2021 accounts Annual Accounts 4 Buy now
16 Jun 2021 accounts Annual Accounts 4 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Jun 2020 officers Change of particulars for director (Mr Yitzi Isaac Luftig) 2 Buy now
24 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2018 accounts Annual Accounts 3 Buy now
18 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 accounts Annual Accounts 3 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Nov 2016 accounts Annual Accounts 4 Buy now
26 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2015 annual-return Annual Return 3 Buy now
17 Sep 2015 accounts Annual Accounts 4 Buy now
19 Sep 2014 accounts Annual Accounts 4 Buy now
15 Sep 2014 annual-return Annual Return 3 Buy now
21 May 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 May 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Jan 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jan 2014 annual-return Annual Return 3 Buy now
24 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
18 Oct 2012 officers Appointment of director (Mr Benjamin Leitner) 2 Buy now
11 Sep 2012 officers Appointment of director (Mr Yitzi Isaac Luftig) 2 Buy now
24 Aug 2012 officers Termination of appointment of director (Yomtov Jacobs) 1 Buy now
24 Aug 2012 incorporation Incorporation Company 20 Buy now