THE MAKE UP STORE (MANCHESTER) LTD

Company Documents

DateDescription
20/05/2520 May 2025 Liquidators' statement of receipts and payments to 2025-05-10

View Document

26/05/2426 May 2024 Liquidators' statement of receipts and payments to 2024-05-10

View Document

21/05/2421 May 2024 Registered office address changed from Suite 101-102 Empire Way Business Park Liverpool Road Burnley BB12 6HH to First Floor, the Portal Bridgewater Close Network 65 Burnley Lancashire BB11 5TT on 2024-05-21

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Appointment of a voluntary liquidator

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Registered office address changed from Hylands Naze Road Newchurch Rossendale Lancashire BB4 9EF England to Suite 101-102 Empire Way Business Park Liverpool Road Burnley BB12 6HH on 2023-05-20

View Document

20/05/2320 May 2023 Statement of affairs

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN RILEY / 12/02/2019

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN RILEY / 13/02/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN RILEY / 12/02/2019

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 441 NEWCHURCH ROAD ROSSENDALE BB4 7TG ENGLAND

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN RILEY / 12/02/2019

View Document

15/03/1815 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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