C F A POOLS (IW) LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1217 April 2012 APPLICATION FOR STRIKING-OFF

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY ROSEMARY CORBETT

View Document

15/12/1115 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CORBETT

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/119 February 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/099 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JEAN CORBETT / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SELWYN CORBETT / 07/12/2009

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 07/12/07; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0614 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005

View Document

16/02/0516 February 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

16/02/0516 February 2005

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: G OFFICE CHANGED 16/02/05 GARBETTS ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT

View Document

11/02/0511 February 2005 COMPANY NAME CHANGED VECTIS 276 LIMITED CERTIFICATE ISSUED ON 11/02/05

View Document

07/12/047 December 2004 Incorporation

View Document

07/12/047 December 2004 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