CONNAH'S QUAY TESTING STATION LTD

Company Documents

DateDescription
29/11/1129 November 2011 STRUCK OFF AND DISSOLVED

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

09/02/119 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

21/12/0921 December 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE MARK DAVIS / 01/10/2009

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/08 FROM: GISTERED OFFICE CHANGED ON 15/12/2008 FROM 20 DEANS CLOSE BAGILLT FLINTSHIRE CH6 6DA

View Document

15/12/0815 December 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVIS / 01/03/2008

View Document

26/10/0726 October 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 30/11/08

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: G OFFICE CHANGED 26/10/07 PENDRE HOUSE, PWLLGLAS MOLD FLINTSHIRE CH7 1RA

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information