GROUP PROCUREMENT SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 05/03/255 March 2025 | Final Gazette dissolved following liquidation |
| 05/03/255 March 2025 | Final Gazette dissolved following liquidation |
| 05/12/245 December 2024 | Return of final meeting in a creditors' voluntary winding up |
| 22/01/2422 January 2024 | Liquidators' statement of receipts and payments to 2023-11-23 |
| 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 |
| 09/12/229 December 2022 | Resolutions |
| 09/12/229 December 2022 | Statement of affairs |
| 09/12/229 December 2022 | Resolutions |
| 09/12/229 December 2022 | Appointment of a voluntary liquidator |
| 09/11/229 November 2022 | Notification of Stefan Maciejewski as a person with significant control on 2022-11-01 |
| 09/11/229 November 2022 | Appointment of Mr Stefan Maciejewski as a director on 2022-11-01 |
| 14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
| 04/06/184 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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