This company is commonly known as Istor Pro Limited. The company was founded 16 years ago and was given the registration number 06439097. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | ISTOR PRO LIMITED |
---|---|---|
Company Number | : | 06439097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 November 2007 |
End of financial year | : | 31 October 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Devonshire Road, Altrincham, WA14 4EZ | Director | 13 April 2015 | Active |
53 Dalmorton Road, Wallasey, CH45 1LG | Secretary | 28 November 2007 | Active |
53 Dalmorton Road, Wallasey, Merseyside, CH45 1LG | Director | 01 October 2009 | Active |
53 Dalmorton Road, Wallasey, CH45 1LG | Director | 28 November 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2021-01-06 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-06 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-07-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-12 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-07-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-08-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-08-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-06-22 | Address | Change registered office address company with date old address new address. | Download |
2016-06-20 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-06-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-06-20 | Resolution | Resolution. | Download |
2016-04-08 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2016-03-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2016-03-15 | Gazette | Gazette notice voluntary. | Download |
2016-03-08 | Dissolution | Dissolution application strike off company. | Download |
2015-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-29 | Accounts | Change account reference date company previous shortened. | Download |
2015-07-15 | Officers | Appoint person director company with name date. | Download |
2015-04-28 | Officers | Termination director company with name termination date. | Download |
2015-02-18 | Address | Change registered office address company with date old address new address. | Download |
2015-02-18 | Officers | Termination secretary company with name termination date. | Download |
2014-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.