SQUARE METRE M2 LIMITED

Company Documents

DateDescription
06/04/116 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/01/116 January 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/10/1029 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2010

View Document

13/05/1013 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2010

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM MICKLEWAITE HOUSE 70 CROSS GREEN LANE LEEDS LS9 0DG

View Document

27/04/0927 April 2009 STATEMENT OF AFFAIRS/4.19

View Document

25/04/0925 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/04/0925 April 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 Incorporation

View Document

06/12/066 December 2006 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