WITH OUR COMPLIMENTS LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/1311 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/03/1319 March 2013 FIRST GAZETTE

View Document

07/10/117 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CROWHURST / 01/04/2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CHRISTINE CROWHURST / 01/04/2011

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CROWHURST / 01/12/2010

View Document

18/01/1118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE CHRISTINE CROWHURST / 01/12/2010

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CHRISTINE CROWHURST / 01/12/2010

View Document

04/05/104 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CROWHURST / 02/04/2010

View Document

27/11/0927 November 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

05/11/045 November 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/08/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: G OFFICE CHANGED 28/04/03 229 NETHER STREET LONDON N3 1NT

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/033 April 2003 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