Dissolved
Dissolved 2017-07-11
Company Information for CBL REALISATIONS 2016 PLC
494 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9,
|
Company Registration Number
![]() Public Limited Company
Dissolved Dissolved 2017-07-11 |
Company Name | ||||
---|---|---|---|---|
CBL REALISATIONS 2016 PLC | ||||
Legal Registered Office | ||||
494 MIDSUMMER BOULEVARD MILTON KEYNES | ||||
Previous Names | ||||
|
Company Number | 08894117 | |
---|---|---|
Date formed | 2014-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-07-11 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-31 22:20:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TRICOR SECRETARIES LIMITED |
||
ANGUS IAN ROBERT MACNEE |
||
CHRISTOPHER STEWART MACNEE |
||
ADRIAN RIMMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WAYNE SHARPE |
Director | ||
ADRIAN RIMMER |
Company Secretary | ||
GRAHAM KENNETH URQUHART |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSTINCT DIGITAL LIMITED | Company Secretary | 2018-04-01 | CURRENT | 2003-06-23 | Active | |
AHFS HOLDINGS LIMITED | Company Secretary | 2017-10-01 | CURRENT | 2013-07-16 | Active | |
TIMBER FINANCE LIMITED | Company Secretary | 2017-10-01 | CURRENT | 2014-05-27 | Active - Proposal to Strike off | |
PROCURA HOUSE LTD | Company Secretary | 2017-10-01 | CURRENT | 2015-10-15 | Active | |
ALEXANDER HOUSE FINANCIAL SERVICES LIMITED | Company Secretary | 2017-10-01 | CURRENT | 2013-01-08 | Active | |
ALEXANDER HOUSE FINANCIAL PLANNING LIMITED | Company Secretary | 2017-10-01 | CURRENT | 2017-03-02 | Active | |
CLEAN POWER HYDROGEN GROUP LIMITED | Company Secretary | 2017-07-03 | CURRENT | 2016-07-19 | Active | |
TORFTECH CONSTRUCTION (UK) LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2014-10-13 | Dissolved 2017-06-27 | |
EUROPEAN ENERGY PROJECTS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2006-03-17 | Dissolved 2018-01-09 | |
BRIEF LIVES LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-10-19 | Dissolved 2018-04-10 | |
ONESONG LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-10-19 | Dissolved 2018-04-10 | |
SANDMAN STUDIOS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-10-19 | Dissolved 2018-04-10 | |
CONSTANTINE GAMES LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-10-19 | Dissolved 2018-04-10 | |
CORINTHIAN PRODUCTIONS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-10-19 | Active - Proposal to Strike off | |
BANE ENTERPRISES LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-12-11 | Active - Proposal to Strike off | |
KYLE PRODUCTIONS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-12-11 | Dissolved 2018-04-10 | |
COBBLEPOT CREATIONS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-12-11 | Dissolved 2018-04-10 | |
ISLEY DESIGN LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-12-11 | Dissolved 2018-04-10 | |
ENIGMA ARTS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-12-11 | Dissolved 2018-04-10 | |
CRANE APPLICATIONS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-12-11 | Dissolved 2018-04-10 | |
GRUNDY GRAPHICS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-02-15 | Dissolved 2018-04-10 | |
MJOLNIR ENTERTAINMENT LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-05-03 | Dissolved 2018-04-10 | |
GALACTUS GAMES LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-05-03 | Dissolved 2018-04-10 | |
BUGLE SPARKS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-05-03 | Active - Proposal to Strike off | |
FIRELIGHT GAMES LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-05-03 | Dissolved 2018-04-10 | |
ASGARDIAN APPS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-05-03 | Dissolved 2018-04-10 | |
ODIN PUBLICATIONS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-05-03 | Dissolved 2018-04-10 | |
IDUNN INTERACTIVE LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-05-03 | Dissolved 2018-04-10 | |
FURY GAMES LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-08-08 | Dissolved 2018-04-10 | |
BANNER BYTES LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-08-08 | Dissolved 2018-04-10 | |
MYSTERY MOBILE LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-09-26 | Dissolved 2018-04-10 | |
INCEPTION APPS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-10-03 | Dissolved 2018-04-10 | |
APOCALYPTIC ANIMATION LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-10-03 | Dissolved 2018-05-29 | |
IN SHOWJUMPERS ONE LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2011-05-19 | Active | |
ITALIC PIG LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-10-19 | Active | |
ENDLESS NIGHTS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-10-19 | Dissolved 2018-05-29 | |
MORPHEUS MOBILE LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-10-19 | Dissolved 2018-06-26 | |
ZSASZ MOTION LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-02-15 | Dissolved 2018-04-10 | |
TETCH CREATIVES LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-02-15 | Dissolved 2018-04-10 | |
WAYLON WIRELESS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-02-15 | Dissolved 2018-04-10 | |
ENIGMA GAMES LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-05-03 | Dissolved 2018-07-17 | |
STARK STUDIOS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-08-07 | Dissolved 2018-04-10 | |
WIDOW APPS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-08-08 | Dissolved 2018-06-26 | |
VIRTUAL VENOM LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-09-26 | Dissolved 2018-04-10 | |
LA COPS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-09-26 | Active - Proposal to Strike off | |
LUMO DEVELOPMENTS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-09-26 | Dissolved 2018-06-26 | |
SABRE STUDIOS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-10-03 | Dissolved 2018-05-29 | |
S & J INTERNATIONAL (UK) LIMITED | Company Secretary | 2015-03-31 | CURRENT | 1994-07-29 | Active | |
NEXXTDRIVE LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2000-11-01 | Active | |
MORTIMER TECHNOLOGY GROUP LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2003-02-13 | Active | |
PROSPER CAPITAL MANAGEMENT LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2006-04-21 | Active | |
OBERON AIM VCT PLC | Company Secretary | 2015-03-31 | CURRENT | 2007-01-16 | Active | |
THE HEATHFIELD FELLOWSHIP | Company Secretary | 2015-03-31 | CURRENT | 2009-03-16 | Active | |
NEW ARGENTEUIL HOUSE LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-05-24 | Liquidation | |
THE KINDLY ONES LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-10-19 | Active - Proposal to Strike off | |
SUGRA GAMES LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-12-11 | Active - Proposal to Strike off | |
QUINZEL GAMES LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-12-11 | Active - Proposal to Strike off | |
WAR HUNGRY GAMES LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-05-03 | Dissolved 2018-07-17 | |
TORFTECH ENERGY LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-08-02 | Active - Proposal to Strike off | |
THOR PRODUCTIONS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-08-08 | Dissolved 2018-07-17 | |
SAVAGE STUDIOS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-10-03 | Dissolved 2018-07-17 | |
TORFTECH R&D LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2014-10-13 | Active | |
MORTIMER TECHNOLOGY HOLDINGS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 1988-06-30 | Active | |
INSIGHT IN INFRASTRUCTURE LTD | Company Secretary | 2015-03-31 | CURRENT | 2011-09-28 | Active - Proposal to Strike off | |
IN SHOWJUMPERS 2013 PLC | Company Secretary | 2015-03-31 | CURRENT | 2012-07-19 | Liquidation | |
DREAM COUNTRY LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-10-19 | Active | |
ARACHNID APPS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-05-03 | Dissolved 2018-07-17 | |
OCTAVIUS INNOVATION LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-05-03 | Dissolved 2018-07-17 | |
MASTERMIND MOBILE LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-10-03 | Active - Proposal to Strike off | |
INS ROSEHILL ENTERPRISES PLC | Company Secretary | 2015-03-31 | CURRENT | 2013-10-07 | Liquidation | |
TORFTECH TECHNOLOGIES LIMITED | Company Secretary | 2015-03-31 | CURRENT | 1982-03-03 | Active | |
TORFTECH LIMITED | Company Secretary | 2015-03-31 | CURRENT | 1982-05-25 | Active - Proposal to Strike off | |
G.P. PRIVATE EQUITY LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2003-02-27 | Active | |
MICROSCAL ENERGY TECHNOLOGY LIMITED | Company Secretary | 2012-03-06 | CURRENT | 2012-03-06 | Active - Proposal to Strike off | |
NEW CENTURY AIM VCT PLC | Company Secretary | 2005-03-04 | CURRENT | 2005-02-04 | Liquidation | |
KM DIGITAL LIMITED | Director | 2018-06-04 | CURRENT | 2018-06-04 | Active - Proposal to Strike off | |
KRITIKAL MEDIA LTD | Director | 2013-10-15 | CURRENT | 2013-10-03 | Dissolved 2018-04-24 | |
PROTEONIX LTD | Director | 2017-05-03 | CURRENT | 2015-06-22 | Active | |
TORTORA LIMITED | Director | 2017-02-20 | CURRENT | 2017-02-20 | Active - Proposal to Strike off | |
ENERGY WATER PROJECTS LIMITED | Director | 2017-02-16 | CURRENT | 2017-02-16 | Active - Proposal to Strike off | |
LONSDALE WATER LIMITED | Director | 2016-11-23 | CURRENT | 2016-11-23 | Dissolved 2018-04-17 | |
NEXUS WATER BONDS LIMITED | Director | 2016-02-12 | CURRENT | 2016-02-12 | Dissolved 2017-05-16 | |
WATAGAN LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active | |
NEXUS SMART WATER LIMITED | Director | 2015-09-21 | CURRENT | 2015-09-21 | Dissolved 2017-05-23 | |
NEXUS PURE WATER LIMITED | Director | 2015-09-21 | CURRENT | 2015-09-21 | Dissolved 2017-05-23 | |
NEXUS WATER LIMITED | Director | 2015-05-28 | CURRENT | 2015-05-28 | Liquidation | |
HYDROLOGY VENTURES LIMITED | Director | 2015-02-09 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
SHEGAR LIMITED | Director | 2014-08-13 | CURRENT | 2014-08-13 | Liquidation | |
HYDROLOGY PLC | Director | 2013-09-19 | CURRENT | 2013-09-19 | Liquidation | |
WYUNA LIMITED | Director | 2013-09-11 | CURRENT | 2013-09-11 | Active - Proposal to Strike off | |
OAKLEY COURT INVESTMENTS LIMITED | Director | 2013-08-20 | CURRENT | 2013-08-20 | Dissolved 2014-06-10 | |
WIMERA CAPITAL LIMITED | Director | 2013-08-01 | CURRENT | 2013-08-01 | Dissolved 2014-12-30 | |
KONTEX LIMITED | Director | 2012-04-24 | CURRENT | 2012-04-24 | Dissolved 2014-06-10 | |
ZUROTA LIMITED | Director | 2012-04-24 | CURRENT | 2012-04-24 | Dissolved 2014-06-24 | |
CITOLA (UK) LIMITED | Director | 2010-01-01 | CURRENT | 2008-08-29 | Dissolved 2014-01-07 | |
CITOLA GROUP LIMITED | Director | 2010-01-01 | CURRENT | 2009-03-30 | Dissolved 2014-10-21 | |
LADOGA LIMITED | Director | 2008-05-15 | CURRENT | 2008-05-15 | Dissolved 2013-08-20 | |
BRISINGAMEN LTD | Director | 2015-03-24 | CURRENT | 2015-03-24 | Active - Proposal to Strike off | |
CLIMATE MARKETS & INVESTMENT ASSOCIATION LIMITED | Director | 2015-03-12 | CURRENT | 2006-01-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/10/2016 | |
RES15 | CHANGE OF NAME 30/06/2016 | |
CERTNM | COMPANY NAME CHANGED EUROPEAN ENVIRONMENTAL MARKETS PLC CERTIFICATE ISSUED ON 05/08/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RIMMER / 17/03/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE SHARPE | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 50460.4 | |
AR01 | 13/02/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEWART MACNEE / 18/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE SHARPE / 16/02/2015 | |
SH01 | 02/02/16 STATEMENT OF CAPITAL GBP 46289.29 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADRIAN RIMMER | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2016 FROM 18 TIDEWAY YARD 125 MORTLAKE HIGH STREET MORTLAKE LONDON SW14 8SN | |
AP04 | CORPORATE SECRETARY APPOINTED TRICOR SECRETARIES LIMITED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 22/12/2015 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088941170001 | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM URQUHART | |
AA01 | PREVSHO FROM 12/08/2015 TO 30/06/2015 | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 38289.29 | |
SH01 | 11/09/15 STATEMENT OF CAPITAL GBP 38289.29 | |
SH01 | 29/07/15 STATEMENT OF CAPITAL GBP 36900.401 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN RIMMER | |
AP03 | SECRETARY APPOINTED MR ADRIAN RIMMER | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 36098.036 | |
SH01 | 27/03/15 STATEMENT OF CAPITAL GBP 36098.036 | |
AR01 | 13/02/15 FULL LIST | |
SH01 | 02/03/15 STATEMENT OF CAPITAL GBP 28883.239 | |
AA01 | CURREXT FROM 28/02/2015 TO 12/08/2015 | |
SH01 | 26/11/14 STATEMENT OF CAPITAL GBP 27891.721 | |
AP01 | DIRECTOR APPOINTED MR WAYNE SHARPE | |
SH01 | 10/10/14 STATEMENT OF CAPITAL GBP 22500 | |
RES15 | CHANGE OF NAME 06/10/2014 | |
CERTNM | COMPANY NAME CHANGED WIMERA PLC CERTIFICATE ISSUED ON 07/10/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 18 TIDEWAY YARD 125 MORTLAKR HIGH STREET MORTLAKE LONDON SW13 8SN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PUBLIC COMPANY (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-12-29 |
Appointment of Administrators | 2016-04-11 |
Petitions to Wind Up (Companies) | 2016-03-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CBL REALISATIONS 2016 PLC
The top companies supplying to UK government with the same SIC code (63120 - Web portals) as CBL REALISATIONS 2016 PLC are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | CBL REALISATIONS 2016 PLC | Event Date | 2016-12-22 |
In the High Court of Justice case number 1815 Principal Trading Address: 1 Fore Street, London, EC2Y 9DT Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules 1986 (as amended), that the Joint Administrators intend to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debt or claims, and the names and addresses of their solicitors (if any), to the Joint Administrators at Opus Restructuring LLP, MWB Exchange House, 494 Midsummer Boulevard, Milton Keynes MK9 2EA by no later than 22 January 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 4 April 2016. Office holder details: Timothy John Edward Dolder and Colin David Wilson (IP Nos. 9008 and 9478) both of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes MK9 2EA. For further details contact: Ashleigh Sillitoe, Email: ashleigh.sillitoe@opusllp.com or Tel: 01908 306090 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | EUROPEAN ENVIRONMENTAL MARKETS PLC | Event Date | 2016-04-04 |
In the High Court of Justice, Chancery Division Companies Court case number 001815 Timothy John Edward Dolder and Colin David Wilson (IP Nos 9008 and 9478 ), both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA For further details contact: Ashleigh Sillitoe, Email: Ashleigh.sillitoe@opusllp.com, Tel: 01908 306 100 : | |||
Initiating party | CTX HOLDING PTY LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | EUROPEAN ENVIRONMENTAL MARKETS PLC | Event Date | 2016-03-10 |
Solicitor | GRM Law | ||
In the High Court of Justice (Chancery division) case number 1291 A Petition to wind up the above-named company of 4th Floor, 50 Mark Lane, London EC3R 7QR presented on 10 March 2016 by CTX HOLDING PTY LIMITED of Level 6, 50 King Street, Sydney, NSW 2000, Australia Claiming to be a creditor of the company will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Monday 25 April 2016 at 10.30 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 1600 hours on Friday 22 April 2016 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |