MOUNT ANVIL (NEW CROSS GATE) 2 LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved following liquidation

View Document

13/02/2413 February 2024 Final Gazette dissolved following liquidation

View Document

13/11/2313 November 2023 Return of final meeting in a members' voluntary winding up

View Document

16/11/2216 November 2022 Liquidators' statement of receipts and payments to 2022-09-21

View Document

16/11/2216 November 2022 Return of final meeting in a members' voluntary winding up

View Document

06/10/216 October 2021 Appointment of a voluntary liquidator

View Document

06/10/216 October 2021 Registered office address changed from 140 Aldersgate Street London EC1A 4HY United Kingdom to 25 Farringdon Street London EC4A 4AB on 2021-10-06

View Document

06/10/216 October 2021 Declaration of solvency

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

23/06/2123 June 2021 Termination of appointment of Marcus Stephen Bate as a director on 2021-06-23

View Document

23/06/2123 June 2021 Appointment of Mr Alastair Thomson Agnew as a director on 2021-06-23

View Document

23/06/2123 June 2021 Appointment of Mr Jonathan Richard Hall as a director on 2021-06-23

View Document

11/12/1711 December 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company