DAVE CROMAR LTD
Company Documents
Date | Description |
---|---|
05/08/145 August 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
22/07/1422 July 2014 | APPLICATION FOR STRIKING-OFF |
13/01/1413 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CROMAR / 01/12/2013 |
13/01/1413 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
13/01/1413 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / SARA HELEN CROMAR / 01/12/2013 |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
29/10/1329 October 2013 | PREVSHO FROM 31/12/2013 TO 30/09/2013 |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/01/1328 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/05/1221 May 2012 | REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 15 CHATSWORTH ROAD BOURNEMOUTH DORSET BH8 8SL ENGLAND |
03/01/123 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
21/12/1021 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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