IMPOSSIBLE 2 INEVITABLE LIMITED

Company Documents

DateDescription
23/12/2123 December 2021 Final Gazette dissolved following liquidation

View Document

23/12/2123 December 2021 Final Gazette dissolved following liquidation

View Document

23/09/2123 September 2021 Return of final meeting in a creditors' voluntary winding up

View Document

14/06/2114 June 2021 Liquidators' statement of receipts and payments to 2021-04-06

View Document

18/06/1918 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/04/2019:LIQ. CASE NO.1

View Document

06/07/186 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/04/2018:LIQ. CASE NO.1

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 4 NILE CLOSE NELSON COURT BUSINESS CENTRE RIVERSWAY PRESTON LANCS PR2 2XU

View Document

28/04/1728 April 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/04/1728 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/04/1728 April 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

11/05/1611 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/05/157 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/06/143 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/10/1321 October 2013 SECRETARY APPOINTED ALISON WOOD

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, SECRETARY CHERYL FINNIGAN

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHERYL FINNIGAN

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 342 CHAPEL LANE NEW LONGTON PRESTON PR4 4AA

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/05/139 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

11/05/1211 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/05/1120 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

18/04/1118 April 2011 CURREXT FROM 30/04/2011 TO 31/08/2011

View Document

25/02/1125 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/06/107 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD FINNIGAN / 07/05/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 PREVSHO FROM 31/05/2009 TO 30/04/2009

View Document

15/01/0915 January 2009 COMPANY NAME CHANGED MICHAEL FINNIGAN LIMITED CERTIFICATE ISSUED ON 16/01/09

View Document

07/05/087 May 2008 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