ENGAGE REVISION LIMITED

Company Documents

DateDescription
07/01/147 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1313 September 2013 APPLICATION FOR STRIKING-OFF

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM
34 ELLERDENE CLOSE
REDDITCH
WORCESTERSHIRE
B98 7PW
ENGLAND

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY FIRST ACCOUNTING REGISTRARS LIMITED

View Document

11/06/1311 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/12/1214 December 2012 PREVSHO FROM 28/02/2013 TO 30/11/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/04/1225 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/06/1021 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST ACCOUNTING REGISTRARS LIMITED / 30/11/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN CUDWORTH / 30/11/2009

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 32 DOWLAND GARDENS HIGH GREEN SHEFFIELD SOUTH YORKSHIRE S35 4GQ

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/06/0913 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/06/086 June 2008 PREVSHO FROM 31/05/2008 TO 28/02/2008

View Document

06/06/086 June 2008 SECRETARY APPOINTED FIRST ACCOUNTING REGISTRARS LIMITED

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/08 FROM: GISTERED OFFICE CHANGED ON 06/06/2008 FROM 68 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LJ

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY WS (SECRETARIES) LIMITED

View Document

21/06/0721 June 2007 COMPANY NAME CHANGED WAKECO (336) LIMITED CERTIFICATE ISSUED ON 21/06/07

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 Incorporation

View Document

30/05/0730 May 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


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