LOVELACE POKU PLANNING LTD

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1325 April 2013 APPLICATION FOR STRIKING-OFF

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1223 November 2012 COMPANY RESTORED ON 23/11/2012

View Document

23/11/1223 November 2012 21/02/12 NO CHANGES

View Document

02/10/122 October 2012 STRUCK OFF AND DISSOLVED

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CREST PLUS SERVICES LTD / 01/02/2011

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOVELACE ADUBOFOUR POKU / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CREST PLUS SERVICES LTD / 04/03/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 SECRETARY'S CHANGE OF PARTICULARS / CREST PLUS SERVICES LTD / 20/03/2009

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM, CLAYTON HOUSE SANDPIPER COURT, CHESTER BUSINESS PARK, CHESTER, CHESHIRE, CH4 9QU

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM, OFFICE VILLAGE, CHESTER BUSINESS PARK, CHESTER, CHESHIRE, CH4 9QP

View Document

08/04/088 April 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/07/075 July 2007 COMPANY NAME CHANGED
CREST PSC 1165 LIMITED
CERTIFICATE ISSUED ON 05/07/07

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 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