UK PROPERTY-INTERRUPTION EXPERTISE LTD

Company Documents

DateDescription
28/05/1328 May 2013 STRUCK OFF AND DISSOLVED

View Document

12/02/1312 February 2013 FIRST GAZETTE

View Document

15/09/1115 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/06/1121 June 2011 FIRST GAZETTE

View Document

29/03/1129 March 2011 DISS40 (DISS40(SOAD))

View Document

28/03/1128 March 2011 Annual return made up to 26 March 2010 with full list of shareholders

View Document

15/03/1115 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

10/08/1010 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/05/0311 May 2003 REGISTERED OFFICE CHANGED ON 11/05/03 FROM: G OFFICE CHANGED 11/05/03 CARLTON BAKER CLARKE LTD GREENWOOD HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

11/05/0311 May 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED

View Document

10/12/0210 December 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: G OFFICE CHANGED 03/12/02 GREENWOOD HOUSE, NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

14/11/0214 November 2002 COMPANY NAME CHANGED GRAHAM SCHWEITZER LIMITED CERTIFICATE ISSUED ON 14/11/02

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 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