CC STIM UK TRADECO 5 LTD

13258800
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
18 Feb 2024 insolvency Liquidation In Administration Appointment Of Administrator 4 Buy now
11 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Jan 2024 capital Return of Allotment of shares 3 Buy now
30 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2023 officers Change of particulars for director (Mr Peter Jack Marks) 2 Buy now
30 Nov 2023 officers Change of particulars for director (Mr Adam Nederby Falbert) 2 Buy now
30 Nov 2023 officers Change of particulars for director (Mr Vilhelm Eigil Hahn-Petersen) 2 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jan 2023 incorporation Memorandum Articles 21 Buy now
14 Jan 2023 resolution Resolution 2 Buy now
10 Jan 2023 mortgage Registration of a charge 81 Buy now
08 Jun 2022 accounts Annual Accounts 27 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2021 incorporation Incorporation Company 11 Buy now