CLB FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
07/01/177 January 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/10/167 October 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM
KAY JOHNSON GEE GRIFFIN COURT 201 CHAPEL STREET
MANCHESTER
SALFORD
M3 5EQ

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM
APARTMENT 2911 BEETHAM TOWER
301 DEANSGATE
MANCHESTER
M3 4LT

View Document

09/02/169 February 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/02/169 February 2016 STATEMENT OF AFFAIRS/4.19

View Document

09/02/169 February 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/11/1512 November 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/10/1520 October 2015 FIRST GAZETTE

View Document

15/08/1515 August 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BADDELEY

View Document

02/09/142 September 2014 COMPANY NAME CHANGED AMCG ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 02/09/14

View Document

30/08/1430 August 2014 COMPANY NAME CHANGED SIMPLE FINANCIAL SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 30/08/14

View Document

30/08/1430 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/07/1415 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

09/07/149 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM
12 STOCKPORT ROAD
ALTRINCHAM
CHESHIRE
WA15 8ET
UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/06/1218 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR DAVID BADDELEY

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 11 BOWLAND COURT WARDLE ROAD SALE CHESHIRE M33 3DE UNITED KINGDOM

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA JONES

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 12 STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 8ET

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MISS NICOLA JONES

View Document

17/06/1117 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY DAVID BADDELEY

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BADDELEY

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BADDELEY / 15/06/2010

View Document

06/07/106 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MR WILLIAM JAMES BADDELEY

View Document

15/06/0915 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company