1570 LIMITED

Company Documents

DateDescription
14/10/1514 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

06/11/146 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

25/10/1325 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

04/07/134 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 SECOND FILING FOR FORM AP01

View Document

08/11/128 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 VARYING SHARE RIGHTS AND NAMES

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR ALAN HUGHES

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MRS KATHRYN HUGHES

View Document

11/10/1111 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

11/10/1111 October 2011 SECRETARY APPOINTED MRS KATHRYN HUGHES

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

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