HEATH INDUSTRIAL HOLDINGS LIMITED

13871573
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW

Documents

Documents
Date Category Description Pages
05 Feb 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
05 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Feb 2024 resolution Resolution 1 Buy now
17 Mar 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jul 2022 resolution Resolution 3 Buy now
29 Jul 2022 incorporation Memorandum Articles 50 Buy now
28 Jul 2022 capital Notice of name or other designation of class of shares 2 Buy now
25 Jul 2022 capital Return of Allotment of shares 3 Buy now
22 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jul 2022 officers Appointment of director (Mr Richard George Bray) 2 Buy now
18 Jul 2022 mortgage Registration of a charge 44 Buy now
14 Jul 2022 officers Appointment of corporate director (Apadana Management Limited) 2 Buy now
09 Feb 2022 change-of-name Certificate Change Of Name Company 3 Buy now
25 Jan 2022 incorporation Incorporation Company 10 Buy now