GROUP PROCUREMENT SERVICES LTD

Company Documents

DateDescription
05/03/255 March 2025 Final Gazette dissolved following liquidation

View Document

05/03/255 March 2025 Final Gazette dissolved following liquidation

View Document

05/12/245 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/01/2422 January 2024 Liquidators' statement of receipts and payments to 2023-11-23

View Document

16/12/2216 December 2022 Registered office address changed from Annabelle House Southmoor Road Roundthorn Industrial Estate Manchester M23 9DS England to Vicarage Chambers 9 Park Square East Leeds LS1 2LH on 2022-12-16

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Statement of affairs

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Appointment of a voluntary liquidator

View Document

09/11/229 November 2022 Notification of Stefan Maciejewski as a person with significant control on 2022-11-01

View Document

09/11/229 November 2022 Appointment of Mr Stefan Maciejewski as a director on 2022-11-01

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

04/06/184 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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