Download leads from Nexok and grow your business. Find out more

Old Market Place Property Limited

Documents

Total Documents17
Total Pages78

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off
20 September 2011Final Gazette dissolved via compulsory strike-off
7 June 2011First Gazette notice for compulsory strike-off
7 June 2011First Gazette notice for compulsory strike-off
13 April 2010Change of name notice
13 April 2010Change of name notice
13 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-05
13 April 2010Company name changed wilchap 1 (gy) LIMITED\certificate issued on 13/04/10
  • RES15 ‐ Change company name resolution on 2010-03-05
8 April 2010Registered office address changed from New Oxford House Po Box 16 Town Hall Square Grimsby North East Lincolnshire DN31 1HE on 8 April 2010
8 April 2010Registered office address changed from New Oxford House PO Box 16 Town Hall Square Grimsby North East Lincolnshire DN31 1HE on 8 April 2010
8 April 2010Appointment of Paul Anthony Whitelam as a director
8 April 2010Registered office address changed from New Oxford House Po Box 16 Town Hall Square Grimsby North East Lincolnshire DN31 1HE on 8 April 2010
8 April 2010Appointment of Desiree Lee-Ann Whitelam as a director
8 April 2010Appointment of Paul Anthony Whitelam as a director
8 April 2010Appointment of Desiree Lee-Ann Whitelam as a director
8 February 2010Incorporation
Statement of capital on 2010-02-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
8 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2010-02-08
  • GBP 1
Sign up now to grow your client base. Plans & Pricing