FIVE BY FIVE CONTRACTING LIMITED

Company Documents

DateDescription
05/06/125 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/128 February 2012 APPLICATION FOR STRIKING-OFF

View Document

09/06/119 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ROOKS / 27/05/2010

View Document

03/06/103 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

25/07/0925 July 2009 REGISTERED OFFICE CHANGED ON 25/07/09 FROM: GISTERED OFFICE CHANGED ON 25/07/2009 FROM 4 CALDER COURT SHOREBURY POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2RH UNITED KINGDOM

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ROOKS / 15/07/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 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