This company is commonly known as Intro Menswear Limited. The company was founded 24 years ago and was given the registration number 03964294. The firm's registered office is in DONCASTER. You can find them at Unit 2 Railway Court, Ten Pound Walk, Doncaster, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INTRO MENSWEAR LIMITED |
---|---|---|
Company Number | : | 03964294 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 April 2000 |
End of financial year | : | 31 August 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Hillingdon Road, Whitefield, England, M45 7QQ | Director | 09 May 2012 | Active |
Olympic House, 17-19 Whitworth Street West, Manchester, M1 5WG | Secretary | 04 April 2000 | Active |
1, Hillingdon Road, Whitefield, Manchester, United Kingdom, M45 7QQ | Secretary | 05 April 2010 | Active |
10 Wentworth Avenue, Whitefield, Manchester, M45 7GQ | Secretary | 11 April 2000 | Active |
El Gato 9, Coin, Malaga, Spain, 29100 | Secretary | 12 February 2002 | Active |
1, Hillingdon Road, Whitefield, Manchester, United Kingdom, M45 7QQ | Director | 07 June 2010 | Active |
1 Hillingdon Road, Whitefield, M45 7QQ | Director | 13 March 2008 | Active |
1 Hillingdon Road, Whitefield, Manchester, M45 7QQ | Director | 01 May 2005 | Active |
1, Hillingdon Road, Whitefield, Manchester, England, M45 7QQ | Director | 01 October 2011 | Active |
1 Hillingdon Road, Whitefield, Manchester, M45 7QQ | Director | 01 May 2008 | Active |
1 Hillingdon Road, Whitefield, Manchester, M45 7QQ | Director | 12 February 2002 | Active |
1 Hillingdon Road, Whitefield, Manchester, M45 7QQ | Director | 11 April 2000 | Active |
10 Wentworth Avenue, Whitefield, Manchester, M45 7GQ | Director | 02 June 2000 | Active |
Grupo 51 Servicias, Inmobiliarios,, Avenida Reina, Sofia Sin, 29100 Coin, Malaga, Spain, FOREIGN | Director | 01 May 2008 | Active |
10 Wentworth Avenue, Whitefield, Manchester, M45 7GQ | Director | 11 April 2000 | Active |
El Gato 9, Coin, Malaga, Spain, 29100 | Director | 12 February 2002 | Active |
1st Cert Olympic House, 17-19 Whitworth Street West, Manchester, M1 5WG | Director | 04 April 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-11-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-11-07 | Address | Change registered office address company with date old address new address. | Download |
2022-10-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-21 | Address | Change registered office address company with date old address new address. | Download |
2018-09-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-08-15 | Address | Change registered office address company with date old address new address. | Download |
2016-08-09 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-08-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-08-09 | Resolution | Resolution. | Download |
2015-08-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2015-08-04 | Gazette | Gazette notice voluntary. | Download |
2015-01-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2014-12-09 | Gazette | Gazette notice voluntary. | Download |
2014-05-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2014-04-29 | Gazette | Gazette notice compulsary. | Download |
2013-08-03 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2013-07-30 | Gazette | Gazette notice compulsary. | Download |
2012-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-05-09 | Officers | Termination director company with name. | Download |
2012-05-09 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.