SCHNEIDER UTILITIES LTD
Company Documents
Date | Description |
---|---|
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
28/03/2228 March 2022 | Registered office address changed from 11 Lorenzos Way Hull HU9 3HS England to 1a Westcott Street Hull HU8 8LR on 2022-03-28 |
28/03/2228 March 2022 | Change of details for Mr Brendan Nixon as a person with significant control on 2022-01-23 |
25/01/2225 January 2022 | Termination of appointment of Grace Hindley as a director on 2022-01-23 |
20/10/2120 October 2021 | Appointment of Miss Grace Hindley as a director on 2021-10-20 |
08/06/208 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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