CEVRONIX LTD

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

04/05/224 May 2022 Application to strike the company off the register

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

18/03/2018 March 2020 CESSATION OF EMILY SYRES AS A PSC

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACQUEL TATEL

View Document

22/08/1922 August 2019 CURRSHO FROM 30/04/2020 TO 05/04/2020

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR EMILY SYRES

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MS RACQUEL TATEL

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 4 TAVLIN AVENUE WARRINGTON WA5 0EN UNITED KINGDOM

View Document

16/04/1916 April 2019 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