MASSHOUSE CHIPPY LIMITED

08624776
79 CAROLINE STREET BIRMINGHAM B3 1UP

Documents

Documents
Date Category Description Pages
19 Feb 2019 gazette Gazette Dissolved Liquidation 1 Buy now
19 Nov 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
24 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Aug 2017 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
17 Aug 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Aug 2017 resolution Resolution 1 Buy now
26 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
10 Mar 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
28 Feb 2017 accounts Annual Accounts 9 Buy now
21 Feb 2017 gazette Gazette Notice Voluntary 1 Buy now
10 Feb 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jan 2016 accounts Annual Accounts 9 Buy now
08 Sep 2015 mortgage Registration of a charge 23 Buy now
27 Jul 2015 annual-return Annual Return 3 Buy now
04 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2015 accounts Annual Accounts 3 Buy now
02 Feb 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jul 2014 annual-return Annual Return 3 Buy now
22 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jan 2014 officers Change of particulars for director (Mr Dalbir Singh Sandhu) 2 Buy now
06 Nov 2013 mortgage Registration of a charge 26 Buy now
25 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jul 2013 officers Termination of appointment of secretary (Oakley Secretarial Services Limited) 1 Buy now
25 Jul 2013 incorporation Incorporation Company 47 Buy now