CC STIM UK TRADECO 1 LTD

13068575
11TH FLOOR LANDMARK ST PETER'S SQUARE 1 OXFORD ST MANCHESTER M1 4PB

Documents

Documents
Date Category Description Pages
06 Sep 2024 insolvency Liquidation In Administration Progress Report 134 Buy now
07 Mar 2024 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 4 Buy now
18 Feb 2024 insolvency Liquidation In Administration Proposals 182 Buy now
10 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Feb 2024 insolvency Liquidation In Administration Appointment Of Administrator 4 Buy now
31 Jan 2024 capital Return of Allotment of shares 3 Buy now
10 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 officers Change of particulars for director (Mr Peter Jack Marks) 2 Buy now
30 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2023 mortgage Registration of a charge 81 Buy now
06 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2022 accounts Annual Accounts 31 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2021 officers Appointment of director (Mr Peter Jack Marks) 2 Buy now
29 Jan 2021 resolution Resolution 4 Buy now
29 Jan 2021 incorporation Memorandum Articles 28 Buy now
26 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2021 mortgage Registration of a charge 29 Buy now
08 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 mortgage Registration of a charge 25 Buy now
07 Dec 2020 incorporation Incorporation Company 37 Buy now