2DIVE4 SCUBA LIMITED

Company Documents

DateDescription
11/10/1211 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/03/1230 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008760

View Document

30/03/1230 March 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

30/03/1230 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 167 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BH UNITED KINGDOM

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MRS ALISON WOOD

View Document

09/11/119 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MRS ALISON WOODS

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/12/102 December 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HILLS / 29/10/2010

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MR JOHN ROBERT ENGLISH

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MR STEPHEN JOHN HILLS

View Document

29/10/0929 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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