SEVERAL GREAT BLOKES LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/1911 November 2019 APPLICATION FOR STRIKING-OFF

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

17/08/1817 August 2018 CESSATION OF OLIVER HASLETT AS A PSC

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR THOMAS SCRIVENGER

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER HASLETT

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC FARLOW / 17/08/2018

View Document

17/08/1817 August 2018 CESSATION OF NICHOLAS SCRIVENGER AS A PSC

View Document

17/08/1817 August 2018 CESSATION OF ALEC FARLOW AS A PSC

View Document

29/04/1829 April 2018 DIRECTOR APPOINTED MR ALEC FARLOW

View Document

29/04/1829 April 2018 APPOINTMENT TERMINATED, DIRECTOR BABBLING BEVERAGE BREWING LIMITED

View Document

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/04/1829 April 2018 DIRECTOR APPOINTED MR OLIVER HASLETT

View Document

29/04/1829 April 2018 DIRECTOR APPOINTED MR NICHOLAS SCIRVENGER

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/12/1716 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HASLETT / 30/06/2016

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 72 TOM MORRIS DRIVE ST. ANDREWS FIFE KY16 8EN SCOTLAND

View Document

21/03/1621 March 2016 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