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

Titlemate Limited

Documents

Total Documents20
Total Pages116

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off
6 December 2011Final Gazette dissolved via voluntary strike-off
23 August 2011First Gazette notice for voluntary strike-off
23 August 2011First Gazette notice for voluntary strike-off
11 August 2011Application to strike the company off the register
11 August 2011Application to strike the company off the register
8 August 2011Appointment of Mr Andrew Simon Davis as a director
8 August 2011Appointment of Mr Andrew Simon Davis as a director
19 July 2011Termination of appointment of Andrew Davis as a director
19 July 2011Termination of appointment of Andrew Davis as a director
12 April 2011Registered office address changed from Suite 501 Davina House 137-149 Goswell Road London EC1V 7ET United Kingdom on 12 April 2011
12 April 2011Termination of appointment of James Lau as a director
12 April 2011Termination of appointment of James Lau as a director
12 April 2011Appointment of Mr Andrew Simon Davis as a director
12 April 2011Appointment of Mr Andrew Simon Davis as a director
12 April 2011Registered office address changed from Suite 501 Davina House 137-149 Goswell Road London EC1V 7ET United Kingdom on 12 April 2011
5 April 2011Company name changed metro north eleven LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-03-29
  • NM01 ‐ Change of name by resolution
5 April 2011Company name changed metro north eleven LIMITED\certificate issued on 05/04/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-29
29 March 2011Incorporation
Statement of capital on 2011-03-29
  • GBP 200
29 March 2011Incorporation
Statement of capital on 2011-03-29
  • GBP 200
Sign up now to grow your client base. Plans & Pricing