OUTPOST 31 LIMITED

Company Documents

DateDescription
09/03/109 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 105 HAWKINS CRESCENT BRADLEY STOKE BRISTOL SOUTH GLOUSTER BS32 8EL

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY FRANCHISE SECRETARIES LIMITED

View Document

24/11/0924 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/11/0916 November 2009 APPLICATION FOR STRIKING-OFF

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 PREVSHO FROM 31/01/2010 TO 31/03/2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 CURREXT FROM 31/03/2008 TO 31/01/2009

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS CAULFIELD

View Document

28/04/0828 April 2008 PREVSHO FROM 31/01/2009 TO 31/03/2008

View Document

15/04/0815 April 2008 SECRETARY APPOINTED FRANCHISE SECRETARIES LIMITED

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/08 FROM: GISTERED OFFICE CHANGED ON 15/04/2008 FROM NEAUDD COTHI, PONTARGOTHI NANTGAREDIG CARMARTHENSHIRE SA32 7NA

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY BENJAMIN CAULFIELD

View Document

23/01/0823 January 2008 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