SEAMLESS SOLID SURFACES LTD

Company Documents

DateDescription
15/02/2415 February 2024 Final Gazette dissolved following liquidation

View Document

15/02/2415 February 2024 Final Gazette dissolved following liquidation

View Document

15/11/2315 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

12/07/2312 July 2023 Registered office address changed from C/O Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3AB to 100 Barbirolli Square Manchester M2 3BD on 2023-07-12

View Document

22/06/2322 June 2023 Registered office address changed from C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL to 100 Barbirolli Square Manchester M2 3AB on 2023-06-22

View Document

27/03/2327 March 2023 Liquidators' statement of receipts and payments to 2023-01-22

View Document

21/02/2221 February 2022 Liquidators' statement of receipts and payments to 2022-01-22

View Document

11/10/1711 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOSHUA WADE

View Document

22/12/1522 December 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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