SALVAGE PARTS INTERNATIONAL LTD

Unit 4, Malbern Industrial Estate Holland Street Unit 4, Malbern Industrial Estate Holland Street, Manchester, M34 3WF, England
StatusACTIVE
Company No.09831755
CategoryPrivate Limited Company
Incorporated19 Oct 2015
Age8 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

SALVAGE PARTS INTERNATIONAL LTD is an active private limited company with number 09831755. It was incorporated 8 years, 6 months, 26 days ago, on 19 October 2015. The company address is Unit 4, Malbern Industrial Estate Holland Street Unit 4, Malbern Industrial Estate Holland Street, Manchester, M34 3WF, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 06 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lukas Verbickas

Notification date: 2021-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arturas Mironovskis

Cessation date: 2021-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lukas Verbickas

Appointment date: 2019-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2018

Action Date: 14 May 2018

Category: Address

Type: AD01

Change date: 2018-05-14

New address: Unit 4, Malbern Industrial Estate Holland Street Denton Manchester M34 3WF

Old address: 8 Keir Hardie Way Barking IG11 9NY England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Address

Type: AD01

New address: 8 Keir Hardie Way Barking IG11 9NY

Old address: 72 Chaplin Road London NW2 5PR England

Change date: 2018-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Address

Type: AD01

Old address: Flat 28 1 the Roundway London N17 7EQ England

Change date: 2016-02-15

New address: 72 Chaplin Road London NW2 5PR

Documents

View document PDF

Incorporation company

Date: 19 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAST COAST PUBLISHING LIMITED

PEELER'S COTTAGE THE STREET,IPSWICH,IP9 2QS

Number:07243656
Status:ACTIVE
Category:Private Limited Company

EAST LONDON ORIGINATIONS LIMITED

UNIT 3 DEANERY COURT,NORTHAMPTON,NN7 2DT

Number:10476163
Status:ACTIVE
Category:Private Limited Company

HEARNE MARBLE & GRANITE LIMITED

WHITE HART HOUSE,ASCOT,SL5 0PY

Number:06799453
Status:ACTIVE
Category:Private Limited Company

PHOENIXX GROUP LTD

SUITES 5 & 6 THE PRINTWORKS HEY ROAD,CLITHEROE,BB7 9WB

Number:10942579
Status:ACTIVE
Category:Private Limited Company

SAFETY COACHING LTD

THE OLD TELEHONE EXCHANGE GREAT NORTH ROAD,RETFORD,DN22 8NP

Number:07937057
Status:ACTIVE
Category:Private Limited Company

SAMATRIX GROUP LIMITED

1A CENTURY PARK,SWANSEA,SA6 8RP

Number:10249842
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source