CONCEPT GROUP SERVICES LTD

Company Documents

DateDescription
15/06/2415 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

01/08/231 August 2023 Registered office address changed from 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-08-01

View Document

12/06/2312 June 2023 Liquidators' statement of receipts and payments to 2023-04-09

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM EXPO HOUSE MEAD LANE HERTFORD HERTFORDSHIRE SG13 7AP ENGLAND

View Document

01/05/191 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/05/191 May 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/05/191 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

20/11/1820 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

29/01/1829 January 2018 COMPANY NAME CHANGED CONCEPT AIR CONDITIONING SERVICES LTD CERTIFICATE ISSUED ON 29/01/18

View Document

19/12/1719 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 4 HORNTON PLACE LONDON W8 4LZ ENGLAND

View Document

17/08/1617 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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