CREATIVE TRADE FINANCE LIMITED

09012284
STANMORE HOUSE 64-68 64-68 BLACKBURN STREET MANCHESTER M26 2JS

Documents

Documents
Date Category Description Pages
12 Apr 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
11 Apr 2023 insolvency Liquidation Voluntary Removal Of Liquidator By Court 23 Buy now
11 Apr 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
28 Dec 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
25 Apr 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
06 Apr 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
09 Jan 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 19 Buy now
18 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Feb 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Feb 2021 resolution Resolution 1 Buy now
17 Feb 2021 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
16 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
06 Nov 2020 officers Termination of appointment of director (Samuel James Forshaw) 1 Buy now
14 Oct 2020 accounts Annual Accounts 11 Buy now
05 Oct 2020 officers Termination of appointment of secretary (Josephine Ann Stanley-Milnes) 1 Buy now
21 Sep 2020 officers Termination of appointment of director (Vince Tovey) 1 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jan 2020 resolution Resolution 12 Buy now
30 Dec 2019 mortgage Registration of a charge 29 Buy now
19 Sep 2019 resolution Resolution 11 Buy now
19 Sep 2019 capital Notice of name or other designation of class of shares 2 Buy now
12 Jul 2019 officers Appointment of director (Mr Vince Tovey) 2 Buy now
10 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2018 accounts Annual Accounts 8 Buy now
26 Nov 2018 mortgage Registration of a charge 72 Buy now
02 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2018 officers Change of particulars for secretary (Ms Josephine Ann Stanley-Milnes) 1 Buy now
25 Jul 2018 officers Appointment of secretary (Ms Josephine Ann Stanley-Milnes) 2 Buy now
24 May 2018 accounts Amended Accounts 6 Buy now
18 May 2018 accounts Annual Accounts 9 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2018 officers Appointment of director (Samuel James Forshaw) 3 Buy now
30 Jun 2017 accounts Annual Accounts 8 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2016 annual-return Annual Return 6 Buy now
24 Feb 2016 accounts Annual Accounts 8 Buy now
14 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2015 annual-return Annual Return 6 Buy now
05 Mar 2015 officers Appointment of director (Keith Bernard Bolton) 3 Buy now
05 Mar 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Apr 2014 incorporation Incorporation Company 32 Buy now