SAFEVOUCHER LIMITED

Company Documents

DateDescription
23/01/1523 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM
82 KING STREET
(14TH FLOOR)
MANCHESTER
M2 4WQ
ENGLAND

View Document

16/12/1416 December 2014 CURREXT FROM 31/01/2015 TO 28/02/2015

View Document

01/12/141 December 2014 ADOPT ARTICLES 13/11/2014

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN BURRILL

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR JONATHAN ANTHONY KING

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM
3 RALLI COURTS
WEST RIVERSIDE
MANCHESTER
M3 5FT

View Document

31/01/1431 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM
C70 THE BUSINESS CENTRE
CHAPEL PLACE ABINGTON SQUARE
NORTHAMPTON
NN1 4AQ
ENGLAND

View Document

21/01/1321 January 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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