TITLE INVESTMENTS LTD

08939285
5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

Documents

Documents
Date Category Description Pages
17 Jul 2024 gazette Gazette Dissolved Liquidation 1 Buy now
17 Apr 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 62 Buy now
13 Nov 2023 officers Change of particulars for director (Mr Michael Peter Rea) 2 Buy now
23 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 63 Buy now
17 Oct 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 52 Buy now
24 Dec 2021 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
05 Nov 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Nov 2021 resolution Resolution 1 Buy now
04 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Oct 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Oct 2021 capital Statement of capital (Section 108) 3 Buy now
25 Oct 2021 insolvency Solvency Statement dated 20/09/21 1 Buy now
25 Oct 2021 resolution Resolution 1 Buy now
19 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2020 accounts Annual Accounts 15 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 16 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Apr 2019 officers Appointment of director (Mr Charles Douglas Knowles Scott) 2 Buy now
23 Apr 2019 officers Appointment of secretary (Mr Alistair Peel) 3 Buy now
23 Apr 2019 officers Appointment of director (Mr Michael Peter Rea) 2 Buy now
23 Apr 2019 officers Termination of appointment of director (James Ion Daniel Agnew) 1 Buy now
23 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Apr 2019 officers Termination of appointment of secretary (Iain Alexander Jamieson) 2 Buy now
23 Apr 2019 officers Termination of appointment of director (Timothy David Johnson) 1 Buy now
23 Apr 2019 officers Termination of appointment of director (Jeremy Michael George Cary) 1 Buy now
23 Apr 2019 officers Termination of appointment of director (Iain Alexander Jamieson) 1 Buy now
17 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2018 mortgage Registration of a charge 11 Buy now
19 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2018 officers Termination of appointment of director (Joanna Hayley Turschwell) 1 Buy now
15 Oct 2018 officers Termination of appointment of director (David Turschwell) 1 Buy now
15 Oct 2018 officers Appointment of secretary (Mr Iain Alexander Jamieson) 2 Buy now
15 Oct 2018 officers Appointment of director (Mr Iain Alexander Jamieson) 2 Buy now
15 Oct 2018 officers Appointment of director (Mr Timothy David Johnson) 2 Buy now
15 Oct 2018 officers Appointment of director (Mr Jeremy Michael George Cary) 2 Buy now
15 Oct 2018 officers Appointment of director (Mr James Ion Daniel Agnew) 2 Buy now
15 Oct 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Oct 2018 resolution Resolution 1 Buy now
03 Oct 2018 accounts Annual Accounts 9 Buy now
04 Apr 2018 mortgage Registration of a charge 12 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2017 accounts Annual Accounts 9 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Oct 2016 accounts Annual Accounts 8 Buy now
13 Aug 2016 mortgage Registration of a charge 12 Buy now
12 Aug 2016 mortgage Registration of a charge 12 Buy now
08 Jul 2016 mortgage Registration of a charge 19 Buy now
18 Mar 2016 annual-return Annual Return 4 Buy now
18 Mar 2016 officers Change of particulars for director (Mrs Joanna Hayley Turschwell) 2 Buy now
18 Mar 2016 officers Change of particulars for director (Mr David Turschwell) 2 Buy now
29 Jan 2016 mortgage Registration of a charge 12 Buy now
17 Apr 2015 accounts Amended Accounts 5 Buy now
27 Mar 2015 accounts Annual Accounts 6 Buy now
23 Mar 2015 annual-return Annual Return 4 Buy now
10 Feb 2015 capital Return of Allotment of shares 3 Buy now
30 Apr 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Mar 2014 incorporation Incorporation Company 31 Buy now