BERTIE VAPOURS LIMITED
Company Documents
Date | Description |
---|---|
23/12/1423 December 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
14/12/1414 December 2014 | APPLICATION FOR STRIKING-OFF |
17/03/1417 March 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/03/1417 March 2014 | COMPANY NAME CHANGED GBP RECYCLING LIMITED CERTIFICATE ISSUED ON 17/03/14 |
22/02/1422 February 2014 | DISS40 (DISS40(SOAD)) |
19/02/1419 February 2014 | Annual return made up to 10 October 2013 with full list of shareholders |
04/02/144 February 2014 | FIRST GAZETTE |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/12/1221 December 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
04/12/124 December 2012 | CURREXT FROM 31/10/2012 TO 31/12/2012 |
23/02/1223 February 2012 | REGISTERED OFFICE CHANGED ON 23/02/2012 FROM C/O MCLINTOCKS 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9PX ENGLAND |
10/10/1110 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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