NORTHWICH NOMINEE LIMITED

06723636
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU

Documents

Documents
Date Category Description Pages
26 Oct 2019 gazette Gazette Dissolved Liquidation 1 Buy now
26 Jul 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
01 May 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
21 Feb 2019 insolvency Liquidation Voluntary Removal Of Liquidator By Court 11 Buy now
15 Jan 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
24 Apr 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
20 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 May 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
31 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Feb 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
29 Feb 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 Feb 2016 resolution Resolution 2 Buy now
09 Jan 2016 accounts Annual Accounts 10 Buy now
11 Nov 2015 annual-return Annual Return 4 Buy now
05 Jan 2015 accounts Annual Accounts 10 Buy now
11 Nov 2014 annual-return Annual Return 4 Buy now
11 Nov 2014 officers Change of particulars for director (Mr Leopold Sinclair Tetley Hall) 2 Buy now
11 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Feb 2014 officers Termination of appointment of director (Oliver Smith) 1 Buy now
06 Jan 2014 accounts Annual Accounts 10 Buy now
11 Nov 2013 annual-return Annual Return 5 Buy now
11 Nov 2013 officers Change of particulars for director (Mr Oliver Smith) 2 Buy now
31 Jan 2013 officers Appointment of director (Mr Leopold Sinclair Tetley Hall) 2 Buy now
13 Nov 2012 annual-return Annual Return 4 Buy now
14 Aug 2012 accounts Annual Accounts 10 Buy now
08 Nov 2011 annual-return Annual Return 4 Buy now
10 Oct 2011 accounts Annual Accounts 11 Buy now
20 Oct 2010 annual-return Annual Return 4 Buy now
15 Sep 2010 accounts Annual Accounts 11 Buy now
22 Jan 2010 accounts Annual Accounts 10 Buy now
19 Dec 2009 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
10 Nov 2009 annual-return Annual Return 4 Buy now
31 Oct 2008 incorporation Memorandum Articles 7 Buy now
31 Oct 2008 resolution Resolution 2 Buy now
15 Oct 2008 accounts Accounting reference date extended from 31/10/2009 to 31/03/2010 1 Buy now
14 Oct 2008 incorporation Incorporation Company 27 Buy now