OUTBACK EVENTS MANAGEMENT LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/131 February 2013 APPLICATION FOR STRIKING-OFF

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY THERESE MCMULLAN

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL TOICH / 01/02/2012

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 34 PARK CROSS STREET LEEDS WEST YORKSHIRE LS1 2QH UNITED KINGDOM

View Document

21/05/1221 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/06/1123 June 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL TOICH

View Document

21/04/1021 April 2010 SECRETARY APPOINTED MISS THERESE MCMULLAN

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

06/04/106 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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