CUTTS PROPERTY SERVICES LIMITED

Company Documents

DateDescription
06/11/186 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1821 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/1813 August 2018 APPLICATION FOR STRIKING-OFF

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

01/07/161 July 2016 SAIL ADDRESS CREATED

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL ANTHONY CUTTS / 10/08/2015

View Document

23/06/1523 June 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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