REVOLVE FABRIC MAINTENANCE LTD

Company Documents

DateDescription
23/05/1923 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/03/2019:LIQ. CASE NO.1

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 327 TANNER BUSINESS CENTRE WATERSIDE MILL CHEW VALLEY ROAD OLDHAM LANCASHIRE OL3 7NH UNITED KINGDOM

View Document

21/03/1821 March 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

21/03/1821 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/03/1821 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/12/1612 December 2016 30/09/16 STATEMENT OF CAPITAL GBP 10

View Document

12/12/1612 December 2016 30/09/16 STATEMENT OF CAPITAL GBP 10

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 01/04/2016

View Document

06/05/166 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROODHOUSE / 01/04/2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROODHOUSE / 01/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR DAVID JONES

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084766210001

View Document

08/05/158 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/05/1429 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1323 April 2013 COMPANY NAME CHANGED FAREHOUND LTD CERTIFICATE ISSUED ON 23/04/13

View Document

23/04/1323 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1319 April 2013 SECRETARY APPOINTED MR JOHN ROODHOUSE

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR JOHN ROODHOUSE

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

08/04/138 April 2013 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