COX ELECTRONICALLY MANAGED VENTILATION SERVICES LTD

Company Documents

DateDescription
05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM
79 CHICHESTER STREET
BELFAST
BT1 4JE
NORTHERN IRELAND

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR ROBERT JAMES SLOAN

View Document

24/09/1324 September 2013 SECRETARY APPOINTED MR ROBERT JAMES SLOAN

View Document

20/09/1320 September 2013 TRANSFER OF SHARES 05/09/2013

View Document

05/09/135 September 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information