HOLMES GILLIPSIE CONTRACTING 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

10/05/1810 May 2018 APPLICATION FOR STRIKING-OFF

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

08/01/188 January 2018 PREVSHO FROM 31/10/2017 TO 05/04/2017

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAR CARLO RAMOS

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM
17 MAHONEY GREEN
RACKHEATH
NORWICH
NORFOLK
NR13 6JY

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

13/01/1713 January 2017 DIRECTOR APPOINTED MR MAR CARLO RAMOS

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR KENDALL MORRIS

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM
8 HAYGROVE WALK
MANCHESTER
M9 5XF
UNITED KINGDOM

View Document

28/10/1628 October 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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