GREATBATCH CONSULTING LTD

Company Documents

DateDescription
07/08/187 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1822 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1815 May 2018 APPLICATION FOR STRIKING-OFF

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GREATBATCH / 07/03/2017

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/10/1521 October 2015 COMPANY NAME CHANGED NUMBERS AND COLOURS LIMITED
CERTIFICATE ISSUED ON 21/10/15

View Document

03/06/153 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/11/1423 November 2014 REGISTERED OFFICE CHANGED ON 23/11/2014 FROM
81 AURORA APARTMENTS 10 BUCKHOLD ROAD
LONDON
SW18 4FW
UNITED KINGDOM

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR JASMINE MARSHALL

View Document

30/05/1430 May 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information