BANGOR CLARKS ASSETS (NO 2) LIMITED

09855410
1ST FLOOR RICO HOUSE GEORGE STREET PRESTWICH MANCHESTER M25 9WS

Documents

Documents
Date Category Description Pages
12 Nov 2019 gazette Gazette Dissolved Voluntary 1 Buy now
31 Aug 2019 accounts Annual Accounts 4 Buy now
27 Aug 2019 gazette Gazette Notice Voluntary 1 Buy now
15 Aug 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2018 accounts Annual Accounts 4 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2017 accounts Annual Accounts 6 Buy now
19 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
18 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2016 mortgage Registration of a charge 8 Buy now
21 Jul 2016 mortgage Registration of a charge 5 Buy now
09 Mar 2016 change-of-name Certificate Change Of Name Company 3 Buy now
25 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
24 Nov 2015 officers Appointment of director (Mr Andrew Spencer Berkeley) 2 Buy now
24 Nov 2015 officers Termination of appointment of director (Michael Duke) 1 Buy now
24 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2015 incorporation Incorporation Company 20 Buy now