NORDIC CONSTRUCTION UK LIMITED

07019595
5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

Documents

Documents
Date Category Description Pages
05 Jan 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
05 Jan 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 28 Buy now
29 Dec 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
11 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
16 Dec 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
30 Nov 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Nov 2018 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 41 Buy now
20 Jul 2018 mortgage Statement of satisfaction of a charge 4 Buy now
31 May 2018 insolvency Liquidation In Administration Progress Report 28 Buy now
22 Nov 2017 insolvency Liquidation In Administration Progress Report 27 Buy now
20 Nov 2017 insolvency Liquidation In Administration Extension Of Period 3 Buy now
16 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 May 2017 insolvency Liquidation In Administration Progress Report 28 Buy now
22 Nov 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 23 Buy now
07 Oct 2016 insolvency Liquidation In Administration Extension Of Period 1 Buy now
15 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
02 Jun 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 21 Buy now
30 Dec 2015 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 12 Buy now
30 Dec 2015 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 50 Buy now
10 Dec 2015 insolvency Liquidation In Administration Proposals 48 Buy now
13 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Nov 2015 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
02 Jul 2015 accounts Annual Accounts 15 Buy now
10 Mar 2015 mortgage Registration of a charge 16 Buy now
02 Mar 2015 annual-return Annual Return 4 Buy now
28 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
13 Feb 2015 mortgage Registration of a charge 4 Buy now
02 Jan 2015 accounts Annual Accounts 13 Buy now
15 Sep 2014 officers Termination of appointment of director (Juris Lujans) 1 Buy now
15 Sep 2014 officers Appointment of director (Mr Adam Greenfield) 2 Buy now
27 Mar 2014 annual-return Annual Return 4 Buy now
09 Jul 2013 accounts Annual Accounts 8 Buy now
18 Jun 2013 mortgage Registration of a charge 8 Buy now
13 Mar 2013 annual-return Annual Return 4 Buy now
13 Mar 2013 officers Change of particulars for corporate secretary (High Castle Ltd) 2 Buy now
04 Feb 2013 officers Termination of appointment of secretary (Emils Ozolins) 1 Buy now
28 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
13 Sep 2012 accounts Annual Accounts 4 Buy now
27 Feb 2012 annual-return Annual Return 5 Buy now
08 Nov 2011 annual-return Annual Return 4 Buy now
08 Nov 2011 officers Change of particulars for corporate secretary (High Castle Ltd) 2 Buy now
01 Nov 2011 officers Change of particulars for secretary (Mr Emils Ozolins) 2 Buy now
20 Apr 2011 accounts Annual Accounts 4 Buy now
16 Feb 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Dec 2010 annual-return Annual Return 4 Buy now
19 Aug 2010 officers Appointment of secretary (Mr Emils Ozolins) 2 Buy now
20 Oct 2009 annual-return Annual Return 5 Buy now
21 Sep 2009 capital Ad 21/09/09\gbp si 1000@1=1000\gbp ic 1000/2000\ 1 Buy now
18 Sep 2009 capital Ad 18/09/09\gbp si 999@1=999\gbp ic 1/1000\ 1 Buy now
15 Sep 2009 incorporation Incorporation Company 8 Buy now