This company is commonly known as Ssd Quality Installations Limited. The company was founded 15 years ago and was given the registration number 06839993. The firm's registered office is in BIRMINGHAM. You can find them at Trinity House, 28-30 Blucher St, Birmingham, . This company's SIC code is 43290 - Other construction installation.
Name | : | SSD QUALITY INSTALLATIONS LIMITED |
---|---|---|
Company Number | : | 06839993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 March 2009 |
End of financial year | : | 31 March 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity House, 28-30 Blucher St, Birmingham, B1 1QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Fosters Avenue, Broadstairs, United Kingdom, CT10 3HJ | Director | 09 March 2009 | Active |
104, Lloyed Court High Street, Deal, United Kingdom, CT14 6AF | Director | 09 March 2009 | Active |
27, Masons Rise, Broadstairs, United Kingdom, CT10 1AY | Director | 09 March 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2021-01-02 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-09-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-03-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-03-24 | Resolution | Resolution. | Download |
2017-03-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-10-31 | Address | Change registered office address company with date old address new address. | Download |
2016-08-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-08-24 | Insolvency | Liquidation court order miscellaneous. | Download |
2016-08-24 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2015-09-02 | Resolution | Resolution. | Download |
2015-08-21 | Address | Change registered office address company with date old address new address. | Download |
2015-08-19 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2015-08-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-27 | Address | Change registered office address company with date old address. | Download |
2013-04-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-05-18 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.