SAFEFIX SCAFFOLDING LIMITED

Company Documents

DateDescription
13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM PRINNY MILL BUSINESS CENTRE BLACKBURN ROAD HASLINGDEN ROSSENDALE BB4 5HL ENGLAND

View Document

12/09/1912 September 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/09/1912 September 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/09/1912 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN RAWSTRON

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM PRINNEY HILL WORKS BLACKBURN ROAD HASLINGDEN LANCASHIRE BB4 5HL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBINSON / 20/01/2017

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/03/1520 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER RAWSTRON / 20/03/2015

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBINSON / 20/03/2015

View Document

17/03/1517 March 2015 31/01/14 STATEMENT OF CAPITAL GBP 10

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/03/144 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/03/1319 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 ADOPT ARTICLES 31/01/2012

View Document

29/01/1329 January 2013 31/01/12 STATEMENT OF CAPITAL GBP 99

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/01/1220 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1126 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM CAPITAL HOUSE 2 MARKET STREET ATHERTON MANCHESTER M46 0DN

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBINSON / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER RAWSTRON / 01/10/2009

View Document

09/02/109 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 28 MAWDSLEY STREET BOLTON GREATER MANCHESTER BL1 1LF UNITED KINGDOM

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED CHRISTOPHER ROBINSON

View Document

19/01/0919 January 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