IMPOSSIBLE 2 INEVITABLE LIMITED
Company Documents
Date | Description |
---|---|
23/12/2123 December 2021 | Final Gazette dissolved following liquidation |
23/12/2123 December 2021 | Final Gazette dissolved following liquidation |
23/09/2123 September 2021 | Return of final meeting in a creditors' voluntary winding up |
14/06/2114 June 2021 | Liquidators' statement of receipts and payments to 2021-04-06 |
18/06/1918 June 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/04/2019:LIQ. CASE NO.1 |
06/07/186 July 2018 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/04/2018:LIQ. CASE NO.1 |
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 |
28/04/1728 April 2017 | EXTRAORDINARY RESOLUTION TO WIND UP |
28/04/1728 April 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
28/04/1728 April 2017 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
11/05/1611 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
07/05/157 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
03/06/143 June 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
21/10/1321 October 2013 | SECRETARY APPOINTED ALISON WOOD |
17/10/1317 October 2013 | APPOINTMENT TERMINATED, SECRETARY CHERYL FINNIGAN |
17/10/1317 October 2013 | APPOINTMENT TERMINATED, DIRECTOR CHERYL FINNIGAN |
24/09/1324 September 2013 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 342 CHAPEL LANE NEW LONGTON PRESTON PR4 4AA |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
09/05/139 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
11/05/1211 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
20/05/1120 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
18/04/1118 April 2011 | CURREXT FROM 30/04/2011 TO 31/08/2011 |
25/02/1125 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
07/06/107 June 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD FINNIGAN / 07/05/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
18/05/0918 May 2009 | PREVSHO FROM 31/05/2009 TO 30/04/2009 |
15/01/0915 January 2009 | COMPANY NAME CHANGED MICHAEL FINNIGAN LIMITED CERTIFICATE ISSUED ON 16/01/09 |
07/05/087 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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