COVSENTRY LIMITED

Company Documents

DateDescription
04/03/184 March 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/07/1417 July 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

17/07/1417 July 2014 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 04/03/2018: DEFER TO 04/03/2018

View Document

17/07/1217 July 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000001

View Document

03/03/123 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/02/1221 February 2012 FIRST GAZETTE

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR KERPAL HAYER

View Document

20/10/1020 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED KERPAL SINGH HAYER

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KERPAL SINGH HAYER / 01/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

16/10/0816 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information