PLUS MORE SERVICES LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Progress report in a winding up by the court

View Document

05/10/235 October 2023 Progress report in a winding up by the court

View Document

27/09/2227 September 2022 Progress report in a winding up by the court

View Document

22/02/2222 February 2022 Appointment of a liquidator

View Document

22/02/2222 February 2022 Notice of removal of liquidator by court

View Document

27/01/2227 January 2022 Registered office address changed from 33 George Street Croydon CR0 1LB to 3 Field Court London WC1R 5EF on 2022-01-27

View Document

29/09/2129 September 2021 Progress report in a winding up by the court

View Document

27/08/2027 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00023730

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM INITIAL BUSINESS CENTRE 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

31/07/2031 July 2020 ORDER OF COURT TO WIND UP

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KISELEVS ALEKSANDRS / 02/05/2019

View Document

12/01/2012 January 2020 DIRECTOR APPOINTED MR KISELEVS ALEKSANDRS

View Document

12/01/2012 January 2020 APPOINTMENT TERMINATED, DIRECTOR CONNOR MCKINLEY

View Document

12/01/2012 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KISELEVS ALEKSANDRS

View Document

31/10/1931 October 2019 COMPANY NAME CHANGED TECHNVERA UK LTD CERTIFICATE ISSUED ON 31/10/19

View Document

29/10/1929 October 2019 COMPANY NAME CHANGED PLUS MORE SERVICES LTD CERTIFICATE ISSUED ON 29/10/19

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR CONNOR KELVIN MCKINLEY

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR CONNOR KELVIN MCKINLEY

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN ONDYNC

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR CONNOR MCKINLEY

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR CONNOR MCKINLEY

View Document

28/07/1928 July 2019 DIRECTOR APPOINTED MR SEBASTIAN ONDYNC

View Document

28/07/1928 July 2019 APPOINTMENT TERMINATED, DIRECTOR JASON MATTHEWS

View Document

28/07/1928 July 2019 CESSATION OF JASON JOHN MATTHEWS AS A PSC

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM INITIAL BUSINESS CENTRE 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

25/03/1925 March 2019 COMPANY NAME CHANGED PLUS-MORE PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 25/03/19

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 32 PLOWDEN ROAD BIRMINGHAM B33 9JA ENGLAND

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR CONNOR KELVIN MCKINLEY

View Document

21/09/1821 September 2018 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