This company is commonly known as Aspect Viewing Facilities Limited. The company was founded 20 years ago and was given the registration number 05079782. The firm's registered office is in MANCHESTER. You can find them at C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, . This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | ASPECT VIEWING FACILITIES LIMITED |
---|---|---|
Company Number | : | 05079782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 March 2004 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Canal Street, Manchester, England, M1 3HE | Director | 23 February 2017 | Active |
1a Beech Road, Cheadle Hulme, SK8 7BW | Secretary | 22 March 2004 | Active |
3, Canal Street, The Village, Manchester, M1 3HE | Director | 22 March 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Address | Change registered office address company with date old address new address. | Download |
2023-06-22 | Address | Change registered office address company with date old address new address. | Download |
2023-06-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-05-11 | Address | Change registered office address company with date old address new address. | Download |
2017-05-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-05-09 | Resolution | Resolution. | Download |
2017-05-09 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2017-03-07 | Accounts | Change account reference date company previous shortened. | Download |
2017-02-23 | Officers | Appoint person director company with name date. | Download |
2017-02-23 | Officers | Termination director company with name termination date. | Download |
2016-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-07 | Officers | Change person director company with change date. | Download |
2013-08-07 | Officers | Change person director company with change date. | Download |
2013-08-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.