Clydesdale Homes (Uk) Ltd

Reports

Includes
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

MOVIE MOMENT LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 06279649
Record last updated Sunday, April 19, 2015 2:52:01 PM UTC
Official Address 49 Peter Street Manchester M23ng City Centre
There are 320 companies registered at this street
Locality City Centre
Region England
Postal Code M23NG

Charts

Visits

CLYDESDALE HOMES (UK) LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-90123
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 9, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 9, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jan 21, 2011 Liquidator's progress report Liquidator's progress report
Registry Jul 21, 2010 Liquidator's progress report 6279... Liquidator's progress report 6279...
Registry Jul 7, 2010 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Jan 22, 2010 Liquidator's progress report Liquidator's progress report
Registry Dec 30, 2008 Statement of company's affairs Statement of company's affairs
Registry Dec 30, 2008 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Dec 30, 2008 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 10, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 27, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 26, 2008 Notice of change of directors or secretaries or in their particulars 6279... Notice of change of directors or secretaries or in their particulars 6279...
Registry Nov 26, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Nov 6, 2008 Resignation of a secretary Resignation of a secretary
Registry Nov 6, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 3, 2008 Appointment of a man as Director and Quantity Surveyor Appointment of a man as Director and Quantity Surveyor
Registry Apr 10, 2008 Company name change Company name change
Registry Apr 4, 2008 Change of name certificate Change of name certificate
Registry Jan 11, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 19, 2007 Particulars of a mortgage or charge 6279... Particulars of a mortgage or charge 6279...
Registry Oct 18, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Oct 18, 2007 Resignation of a secretary Resignation of a secretary
Registry Oct 18, 2007 Resignation of a director Resignation of a director
Registry Oct 18, 2007 Appointment of a secretary Appointment of a secretary
Registry Oct 18, 2007 Appointment of a director Appointment of a director
Registry Oct 18, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 14, 2007 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)