DAVE CROMAR LTD

Company Documents

DateDescription
05/08/145 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/1422 July 2014 APPLICATION FOR STRIKING-OFF

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CROMAR / 01/12/2013

View Document

13/01/1413 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 SECRETARY'S CHANGE OF PARTICULARS / SARA HELEN CROMAR / 01/12/2013

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/10/1329 October 2013 PREVSHO FROM 31/12/2013 TO 30/09/2013

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 15 CHATSWORTH ROAD BOURNEMOUTH DORSET BH8 8SL ENGLAND

View Document

03/01/123 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

21/12/1021 December 2010 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