REVITA CLEANING SYSTEMS LTD

Company Documents

DateDescription
29/01/1329 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1216 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/124 October 2012 APPLICATION FOR STRIKING-OFF

View Document

07/08/127 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/08/1111 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SONYA MARIE KING / 05/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KING / 05/07/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY PAUL KING

View Document

16/07/0816 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/12/0714 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0712 December 2007 COMPANY NAME CHANGED PEK SERVICES LIMITED CERTIFICATE ISSUED ON 12/12/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: G OFFICE CHANGED 21/01/05 207 THE BROADWAY CULLERCOATS NORTH SHIELDS TYEN AND WEAR NE30 3DQ

View Document

30/06/0430 June 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0419 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0419 April 2004 REGISTERED OFFICE CHANGED ON 19/04/04 FROM: G OFFICE CHANGED 19/04/04 42 HULNE AVENUE NORTH SHIELDS TYNE & WEAR NE30 2SA

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/03/016 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0023 August 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: G OFFICE CHANGED 10/08/99 18 EASEDALE SEATON SLUICE WHITLEY BAY TYNE & WEAR NE26 4HR

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/995 July 1999 Incorporation

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