T2014 LIMITED

08989128
REGECNY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR

Documents

Documents
Date Category Description Pages
09 Jun 2017 gazette Gazette Dissolved Liquidation 1 Buy now
09 Mar 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
22 May 2016 annual-return Annual Return 4 Buy now
29 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Dec 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
23 Dec 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Dec 2015 resolution Resolution 1 Buy now
08 Dec 2015 change-of-name Certificate Change Of Name Company 2 Buy now
08 Dec 2015 change-of-name Change Of Name Notice 2 Buy now
16 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
27 Aug 2015 accounts Annual Accounts 7 Buy now
06 May 2015 annual-return Annual Return 4 Buy now
19 Feb 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Dec 2014 mortgage Statement of release/cease from a charge 5 Buy now
19 Dec 2014 mortgage Statement of release/cease from a charge 5 Buy now
25 Jun 2014 mortgage Registration of a charge 6 Buy now
18 Jun 2014 mortgage Registration of a charge 9 Buy now
20 May 2014 capital Return of Allotment of shares 3 Buy now
20 May 2014 officers Appointment of director (Mr Jonathan Mark Rees) 2 Buy now
09 Apr 2014 incorporation Incorporation Company 24 Buy now