PROVENANCE C C LIMITED

Company Documents

DateDescription
28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM
39-43 BRIDGE STREET
SWINTON
MEXBOROUGH
SOUTH YORKSHIRE
S64 8AP

View Document

27/08/1327 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

27/08/1327 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/08/1327 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/03/1327 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/09/126 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/09/1121 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY TONI GABBITAS

View Document

24/09/1024 September 2010 SECRETARY APPOINTED MR ANDREW GABBITAS

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW GABBITAS

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MRS TONI ALEXIS GABBITAS

View Document

09/09/109 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

15/09/0915 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/11/083 November 2008 CURREXT FROM 31/08/2008 TO 31/01/2009

View Document

15/10/0815 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0715 September 2007 DIRECTOR RESIGNED

View Document

15/09/0715 September 2007 NEW SECRETARY APPOINTED

View Document

15/09/0715 September 2007 NEW DIRECTOR APPOINTED

View Document

15/09/0715 September 2007 SECRETARY RESIGNED

View Document

15/09/0715 September 2007 S366A DISP HOLDING AGM 03/09/07

View Document

15/09/0715 September 2007 S386 DISP APP AUDS 03/09/07

View Document

30/08/0730 August 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